Search icon

NEW DIRECTION SOLUTIONS LLC

Headquarter

Company Details

Entity Name: NEW DIRECTION SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Oct 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 May 2012 (13 years ago)
Document Number: L07000105811
FEI/EIN Number 261251927
Address: 5550 Peachtree Pkwy, PEACHTREE CORNERS, GA, 30092, US
Mail Address: 5550 Peachtree Pkwy, PEACHTREE CORNERS, GA, 30092, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEW DIRECTION SOLUTIONS LLC, MISSISSIPPI 1050311 MISSISSIPPI
Headquarter of NEW DIRECTION SOLUTIONS LLC, RHODE ISLAND 000793766 RHODE ISLAND
Headquarter of NEW DIRECTION SOLUTIONS LLC, ALASKA 10022718 ALASKA
Headquarter of NEW DIRECTION SOLUTIONS LLC, ALABAMA 000-315-019 ALABAMA
Headquarter of NEW DIRECTION SOLUTIONS LLC, NEW YORK 4275363 NEW YORK
Headquarter of NEW DIRECTION SOLUTIONS LLC, MINNESOTA f5d30621-b92e-e411-bfac-001ec94ffe7f MINNESOTA
Headquarter of NEW DIRECTION SOLUTIONS LLC, KENTUCKY 0835425 KENTUCKY
Headquarter of NEW DIRECTION SOLUTIONS LLC, COLORADO 20141480838 COLORADO
Headquarter of NEW DIRECTION SOLUTIONS LLC, CONNECTICUT 1152949 CONNECTICUT
Headquarter of NEW DIRECTION SOLUTIONS LLC, IDAHO 431394 IDAHO
Headquarter of NEW DIRECTION SOLUTIONS LLC, ILLINOIS LLC_04820924 ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Alexander David President 5550 Peachtree Pkwy., Peachtree Corners, GA, 30092

Chief Financial Officer

Name Role Address
KLOIBER THOMAS Chief Financial Officer 1979 Lakeside Pkwy, Tucker, GA, 300845856

Manager

Name Role
SOLIANT HEALTH, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042655 PROCARE THERAPY EXPIRED 2019-04-03 2024-12-31 No data 10151 DEERWOOD PARK BLVD, BLDG 200 STE 400, JACKSONVILLE, FL, 32256
G14000039672 PROCARE THERAPY EXPIRED 2014-04-22 2019-12-31 No data 10151 DEERWOOD PK BLVD,BLDG 200-STE 200, JACKSONVILLE, FL, 32256
G13000090390 BILINGUAL THERAPIES EXPIRED 2013-09-12 2018-12-31 No data 10151 DEERWOOD PARK BOULEVARD, BUILDING 200, SUITE 400, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 5550 Peachtree Pkwy, ste500, PEACHTREE CORNERS, GA 30092 No data
CHANGE OF MAILING ADDRESS 2021-05-03 5550 Peachtree Pkwy, ste500, PEACHTREE CORNERS, GA 30092 No data
LC NAME CHANGE 2012-05-10 NEW DIRECTION SOLUTIONS LLC No data
REGISTERED AGENT NAME CHANGED 2008-12-15 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2008-12-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000288886 ACTIVE 1000000956132 COLUMBIA 2023-06-12 2033-06-21 $ 2,284.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State