Search icon

CHOICE PLUS LLC - Florida Company Profile

Company Details

Entity Name: CHOICE PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Sep 2008 (16 years ago)
Document Number: M08000004412
FEI/EIN Number 562665148

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

Address: 1001 AVENIDA DEL CIRCO, VENICE, FL, 34285
Mail Address: 855 S Alder St, Burlington, WA, 98233, US
ZIP code: 34285
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BORBA DARRILYN Trustee Managing Member 855 S Alder St, Burlington, WA, 98233
HARVEY NEAL L Manager 855 S Alder St, Burlington, WA, 98233
HOTZ RANDY Manager 855 S Alder St, Burlington, WA, 98233
SANTOSO JUDO Trustee Managing Member 855 S Alder St, Burlington, WA, 98233
Gowey Tyler Managing Member 855 S Alder St, Burlington, WA, 98233
BOONE STEPHEN K. E Agent 1001 AVENIDA DEL CIRCO, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085083 CLAIMPAL EXPIRED 2013-08-26 2018-12-31 - 1001 AVENIDA DEL CIRCO, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-21 1001 AVENIDA DEL CIRCO, VENICE, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-23 1001 AVENIDA DEL CIRCO, VENICE, FL 34285 -

Court Cases

Title Case Number Docket Date Status
Manuel Menocal, Appellant(s), v. Choice Plus LLC, Appellee(s). 3D2024-1702 2024-09-26 Open
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-2118-CP-02

Parties

Name CHOICE PLUS LLC
Role Appellee
Status Active
Representations Jose Valdes, Michael Justus Farrar, Andres Montejo
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Manuel Menocal
Role Appellant
Status Active
Representations Robert Lawrence Sirianni, Jr., Mark Daniel Fiedel

Docket Entries

Docket Date 2024-11-04
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Manuel Menocal
View View File
Docket Date 2024-10-07
Type Response
Subtype Response
Description Response to the Appellee's Notice of Non-Receipt of Motion(s) Filed by the Appellant
On Behalf Of Manuel Menocal
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice
Description Appellee's Notice of Non-Receipt of Motion(s) Filed by the Appellant
On Behalf Of Choice Plus LLC
View View File
Docket Date 2024-10-04
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay Trail Court Proceedings
On Behalf Of Manuel Menocal
View View File
Docket Date 2024-09-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12626272
On Behalf Of Manuel Menocal
View View File
Docket Date 2024-09-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 6, 2024.
View View File
Docket Date 2024-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1702.
On Behalf Of Manuel Menocal
View View File
Docket Date 2024-11-22
Type Notice
Subtype Notice
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-04
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant's Emergency Motion to Stay Trial Court Proceedings is hereby denied.
View View File
Choice Plus, LLC, Appellant(s) v. Darryl Ellis, d/b/a Darryl Ellis Investigations, Appellee(s). 1D2022-3736 2022-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Jackson County
19-141-CA

Parties

Name CHOICE PLUS LLC
Role Appellant
Status Active
Representations Michael Farrar
Name DARRYL ELLIS INVESTIGATIONS, LLC
Role Appellee
Status Active
Name Darryl Ellis
Role Appellee
Status Active
Representations Douglas D. Tidwell
Name Hon. Ana Maria Garcia
Role Judge/Judicial Officer
Status Active
Name Hon. Clayton O. Rooks III
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 381 So. 3d 536
View View File
Docket Date 2023-08-23
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-06-02
Type Response
Subtype Reply
Description Reply to 06/01 Response
On Behalf Of Darryl Ellis
Docket Date 2023-06-01
Type Response
Subtype Response
Description Response to 06/01 Motion For Extension of Time
On Behalf Of Choice Plus, LLC
Docket Date 2023-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Darryl Ellis
Docket Date 2023-05-31
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-05-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for AB
View View File
Docket Date 2023-05-02
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Order to File Answer Brief by a Date Certain or Concede Error and Appellant's Notice of Non-Receipt of Answer Brief
On Behalf Of Choice Plus, LLC
View View File
Docket Date 2023-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Choice Plus, LLC
Docket Date 2022-12-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 525 pages
On Behalf Of Hon. Clayton O. Rooks III
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of November 20, 2022.
Docket Date 2022-11-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Choice Plus, LLC
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Clayton O. Rooks III
Docket Date 2022-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State