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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Manuel Menocal, Appellant(s), v. Choice Plus LLC, Appellee(s). | 3D2024-1702 | 2024-09-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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