Search icon

INFORMED CHOICE FL LLC - Florida Company Profile

Company Details

Entity Name: INFORMED CHOICE FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INFORMED CHOICE FL 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: 18 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: L17000014610
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 2650 MCCORMICK DRIVE, CLEARWATER, FL, 33759, US
Address: 2595 DEVELOPMENT DRIVE - STE. 100, GREEN BAY, WI, 54311
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JSAL HOLDINGS LLC Manager 2650 MCCORMICK DRIVE, CLEARWATER, FL, 33759
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000051164 INFORMED CHOICE INSURANCE AGENCY EXPIRED 2019-04-25 2024-12-31 - 2595 DEVELOPMENT DR 100, GREEN BAY, WI, 54311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-02-11 2595 DEVELOPMENT DRIVE - STE. 100, GREEN BAY, WI 54311 -
LC STMNT OF RA/RO CHG 2020-06-15 - -
LC AMENDMENT AND NAME CHANGE 2020-02-18 INFORMED CHOICE FL LLC -
LC STMNT OF RA/RO CHG 2019-04-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-07-30
CORLCRACHG 2020-06-15
LC Amendment and Name Change 2020-02-18
CORLCRACHG 2019-04-29
ANNUAL REPORT 2019-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State