Search icon

THE COLLECTORS CHOICE LLC - Florida Company Profile

Company Details

Entity Name: THE COLLECTORS CHOICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE COLLECTORS CHOICE 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: L16000148845
FEI/EIN Number 30-0950250

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8357 BOWDEN WAY, WINDERMERE, FL, 34786, US
Mail Address: 6735 CONROY RD, UNIT 305, ORLANDO, FL, 32835, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHISWELL BRIAN Manager BOSQUE DE DURAZNOS 65, #701, 11700 MEXICO DF
ZURBRUEGG GERARDO Manager BOSQUE DE DURAZNOS 65, #701, 11700 MEXICO DF
THE COLLECTORS CHOICE LTD. Authorized Member 382 Kenton Road, Harrow, Lo, HA3 8P
ACCOUNTING TECHS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Accounting Techs Inc -
CHANGE OF MAILING ADDRESS 2023-05-01 8357 BOWDEN WAY, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-11 13550 VILLAGE PARK DRIVE, STE 310, ORLANDO, FL 32837 -
REINSTATEMENT 2022-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 8357 BOWDEN WAY, WINDERMERE, FL 34786 -
LC AMENDMENT 2018-10-15 - -
LC AMENDMENT 2016-08-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000174266 ACTIVE 1000000982338 HILLSBOROU 2024-03-08 2044-03-27 $ 9,022.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-05-11
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-11-27
LC Amendment 2018-10-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-07
LC Amendment 2016-08-31
Florida Limited Liability 2016-08-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State