Entity Name: | FAMILY CHOICE NETWORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Mar 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M17000002724 |
FEI/EIN Number |
81-5355279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1434 Spruce Street, Suite 100, Boulder, CO, 80302, US |
Mail Address: | 1434 Spruce Street, Boulder, CO, 80302, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
FRANK JOHN A | Manager | 1505 Pearl Street, Boulder, CO, 80302 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000031243 | ADOPTION CHOICES OF FLORIDA | EXPIRED | 2018-03-06 | 2023-12-31 | - | 1106 CLAYTON LN, 519W, AUSTIN, TX, 78723 |
G17000056556 | ADOPTION CHOICES OF TEXAS | EXPIRED | 2017-05-22 | 2022-12-31 | - | 1106 CLAYTON LN, #519W, AUSTIN, TX, 78723 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2020-01-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 1434 Spruce Street, Suite 100, Boulder, CO 80302 | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 1434 Spruce Street, Suite 100, Boulder, CO 80302 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-01-12 |
CORLCRACHG | 2020-01-24 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-21 |
Foreign Limited | 2017-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State