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. |
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 |
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 | - |
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 | - | - |
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 |
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