Entity Name: | LENDER'S 1ST CHOICE AMC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LENDER'S 1ST CHOICE AMC, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jul 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Nov 2019 (6 years ago) |
Document Number: | L16000131544 |
FEI/EIN Number |
81-3303093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 Salisbury Rd., Jacksonville, FL, 32216, US |
Mail Address: | PO Box 8647, JACKSONVILLE, FL, 32239, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONEY WALTER TJR. | Manager | 2111 Bishop Estates Road, St. Johns, FL, 32259 |
Grube Paul G | Manager | 153 Long Point Drive, Fernandina Beach, FL, 32034 |
Crabtree Zachary C | Agent | 8777 San Jose Boulevard, Bldg A-200, Jacksonville, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-27 | 4500 Salisbury Rd., Suite 480, Jacksonville, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 4500 Salisbury Rd., Suite 480, Jacksonville, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-21 | Crabtree, Zachary C | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-21 | 8777 San Jose Boulevard, Bldg A-200, Jacksonville, FL 32217 | - |
LC AMENDMENT | 2019-11-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-21 |
LC Amendment | 2019-11-06 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State