Search icon

FIRST CHOICE SERVICES LLC

Company Details

Entity Name: FIRST CHOICE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Aug 2022 (2 years ago)
Document Number: L22000376337
FEI/EIN Number N/A
Address: 5168 overseas HWY, KEY WEST, FL 33040
Mail Address: 5168 overseas HWY, KEY WEST, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role
JONAS STORE LLC Agent

Authorized Person

Name Role Address
JULES, FRANTZ JR Authorized Person 1213 14th street lot 215, key west, FL 33040

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 5168 overseas HWY, KEY WEST, FL 33040 No data
CHANGE OF MAILING ADDRESS 2023-04-14 5168 overseas HWY, KEY WEST, FL 33040 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 5168 OVERSEAS HIGHWAY, STOCK ISLAND, KEY WEST, FL 33040 No data

Court Cases

Title Case Number Docket Date Status
FIRST CHOICE SERVICES, LLC VS DEBORAH REED and CARY REED 4D2015-1374 2015-04-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA003955XXXXMB

Parties

Name FIRST CHOICE SERVICES LLC
Role Petitioner
Status Active
Representations Hinda Klein, SHANNON PATRICIA MCKENNA
Name CARY REED
Role Respondent
Status Active
Name DEBORAH REED
Role Respondent
Status Active
Representations MICHAEL STEINGER
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-27
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-05-27
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the April 10, 2015 petition for writ of certiorari is denied.DAMOORGIAN, C.J., CIKLIN and LEVINE, JJ., Concur.
Docket Date 2015-04-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FIRST CHOICE SERVICES, LLC
Docket Date 2015-04-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-04-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FIRST CHOICE SERVICES, LLC
Docket Date 2015-04-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FIRST CHOICE SERVICES, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
Florida Limited Liability 2022-08-26

Date of last update: 11 Jan 2025

Sources: Florida Department of State