Search icon

ALTERNATIVE DIRECTIONS, LLC

Company Details

Entity Name: ALTERNATIVE DIRECTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Feb 2007 (18 years ago)
Date of dissolution: 18 Aug 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2017 (7 years ago)
Document Number: L07000013998
FEI/EIN Number 208376709
Address: 5758 S Semoran Blvd, Orlando, FL, 32822, US
Mail Address: 5758 S Semoran Blvd, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013057165 2007-02-07 2016-05-19 5758 S SEMORAN BLVD, ORLANDO, FL, 328224818, US 5758 S SEMORAN BLVD, ORLANDO, FL, 328224818, US

Contacts

Phone +1 407-644-4367
Fax 4076221200

Authorized person

Name MS. SHERRY STAPP MATTOS
Role CEO
Phone 4076444367

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number MH7519
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 00760700
State FL
Issuer MEDICAID
Number 004927300
State FL

Agent

Name Role Address
MATTOS SHERRY S Agent 5758 S Semoran Blvd, Orlando, FL, 32822

Managing Member

Name Role Address
MATTOS SHERRY S Managing Member 5758 S Semoran Blvd, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-18 No data No data
LC DISSOCIATION MEM 2017-03-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 5758 S Semoran Blvd, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2016-03-31 5758 S Semoran Blvd, Orlando, FL 32822 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 5758 S Semoran Blvd, Orlando, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000096933 TERMINATED 1000000772421 ORANGE 2018-02-15 2028-03-07 $ 1,488.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2017-04-07
CORLCDSMEM 2017-03-08
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-04-23
Reg. Agent Change 2009-10-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State