Search icon

CHOICE CLEANS BY KELCIE LLC - Florida Company Profile

Company Details

Entity Name: CHOICE CLEANS BY KELCIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHOICE CLEANS BY KELCIE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000160339
FEI/EIN Number 81-3714692

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

Address: 424 Hidden Island Drive, Panama City Beach, FL, 32408, US
Mail Address: 424 Hidden Island Drive, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baer Kelcie Manager 424 Hidden Island Drive, Panama City Beach, FL, 32408
BAER KELCIE Agent 424 Hidden Island Drive, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 424 Hidden Island Drive, Panama City Beach, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 424 Hidden Island Drive, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2021-04-27 424 Hidden Island Drive, Panama City Beach, FL 32408 -
REINSTATEMENT 2020-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-17 - -
REGISTERED AGENT NAME CHANGED 2018-09-17 BAER, KELCIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-02-12
REINSTATEMENT 2018-09-17
Florida Limited Liability 2016-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State