Search icon

ACTIVE OPTIONS, LLC

Company Details

Entity Name: ACTIVE OPTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Mar 2008 (17 years ago)
Date of dissolution: 06 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Nov 2024 (3 months ago)
Document Number: L08000022345
FEI/EIN Number 262286199
Address: 557 ZINFANDEL COURT, OCOEE, FL, 34761, US
Mail Address: 557 ZINFANDEL COURT, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1952658437 2012-08-14 2012-12-19 557 ZINFANDEL CT, OCOEE, FL, 347615037, US 557 ZINFANDEL CT, OCOEE, FL, 347615037, US

Contacts

Phone +1 407-765-3130

Authorized person

Name LLOYDA MAXINE ROSE-BAXTER
Role MGMR
Phone 4077653130

Taxonomy

Taxonomy Code 163WC0400X - Case Management Registered Nurse
Is Primary No
Taxonomy Code 163WG0600X - Gerontology Registered Nurse
State FL
Is Primary No
Taxonomy Code 363LA2200X - Adult Health Nurse Practitioner
License Number ARNP9180759
State FL
Is Primary Yes

Agent

Name Role Address
Baxter Courtney O Agent 557 Zinfandel court, Ocoee, FL, 34761

Manager

Name Role Address
ROSE-BAXTER LLOYDA Manager 557 ZINFANDEL COURT, OCOEE, FL, 34761
BAXTER COURTNEY Manager 557 ZINFANDEL COURT, OCOEE, FL, 34761

Auth

Name Role Address
Baxter Donovan S Auth 37052 Scenic Bluff Dr, Grand Island, FL, 32735
Baxter Courtney Auth 557 ZINFANDEL COURT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-22 Baxter, Courtney O No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 557 Zinfandel court, Ocoee, FL 34761 No data
CHANGE OF MAILING ADDRESS 2016-03-25 557 ZINFANDEL COURT, OCOEE, FL 34761 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-06
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State