Search icon

FIRST CHOICE SOLAR LLC - Florida Company Profile

Company Details

Entity Name: FIRST CHOICE SOLAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST CHOICE SOLAR 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: 01 Oct 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: L19000246566
FEI/EIN Number 84-4582697

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

Address: 14902 N Florida Ave, Tampa, FL, 33613, US
Mail Address: 14902 N Florida Ave, Tampa, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruz Omayra L Manager 14902 N Florida Ave, Tampa, FL, 33613
Baho Robert Auth 14902 N Florida Ave, Tampa, FL, 33613
BAHO ROBERT Agent 14902 N Florida Ave, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 3802 Ehrlich Rd, Suite 305, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2025-01-17 Cruz, Omayra L -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 3802 Ehrlich Rd, Suite 305, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2025-01-17 3802 Ehrlich Rd, Suite 305, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-15 14902 N Florida Ave, Suite E, Tampa, FL 33613 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 14902 N Florida Ave, Suite E, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2024-08-15 14902 N Florida Ave, Suite E, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2024-08-15 BAHO, ROBERT -
LC AMENDMENT 2020-02-06 - -
LC AMENDMENT 2019-12-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-03
AMENDED ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-31
LC Amendment 2020-02-06
LC Amendment 2019-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6772307804 2020-06-02 0455 PPP 5599 34th Street North, St. Petersburg, FL, 33714-1828
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26309
Loan Approval Amount (current) 26309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33714-1828
Project Congressional District FL-14
Number of Employees 2
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26638.4
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State