Search icon

NEXT STEP HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: NEXT STEP HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEXT STEP HEALTHCARE, 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: 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: 10 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000078971
FEI/EIN Number 205358352

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

Address: 11178 TAEDA DRIVE, ORLANDO, FL, 32832, US
Mail Address: 11178 TAEDA DRIVE, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS FRANCIS R Managing Member 11178 TAEDA DRIVE, ORLANDO, FL, 32832
TRAYKOV IVO I Managing Member 4047 S. WATERBRIDGE CIRCLE, PORT ORANGE, FL, 32129
WALTERS FRANCIS R Agent 11178 TAEDA DRIVE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2012-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 11178 TAEDA DRIVE, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2010-05-02 11178 TAEDA DRIVE, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-02 11178 TAEDA DRIVE, ORLANDO, FL 32832 -
LC AMENDMENT 2008-10-13 - -
REGISTERED AGENT NAME CHANGED 2007-05-01 WALTERS, FRANCIS RCEO -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State