Entity Name: | COMMUNITY TRANSITION SERVICES OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Nov 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2013 (12 years ago) |
Document Number: | L10000117018 |
FEI/EIN Number | 900617457 |
Address: | 5212 Mill Stream Road, Ocoee, FL, 34761, US |
Mail Address: | P.O. BOX 831, CLARCONA, FL, 32710 |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1851691240 | 2010-11-01 | 2010-11-12 | PO BOX 831, CLARCONA, FL, 327100831, US | 750 S ORANGE BLOSSOM TRL, ORLANDO, FL, 328053118, US | |||||||||||||||
|
Phone | +1 407-844-0370 |
Fax | 4075747350 |
Authorized person
Name | MISS EVADNIE WALTERS |
Role | CEO |
Phone | 4078440370 |
Taxonomy
Taxonomy Code | 251B00000X - Case Management Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
EVADNIE WALTERS MBA | Agent | 5212 MILL STREAM ROAD, OCOEE, FL, 34761 |
Name | Role | Address |
---|---|---|
EVADNIE WALTERS MBA | Manager | 5212 MILL STREAM ROAD, OCOEE, FL, 34761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075078 | TRANSITION GROUP HOME | EXPIRED | 2019-07-10 | 2024-12-31 | No data | P.O. BOX 831, OCOEE, FL, 32710 |
G16000031008 | COMMUNITY TRANSITION RESIDENTIAL SERVICES | EXPIRED | 2016-03-24 | 2021-12-31 | No data | P.O. BOX 831, CLARCONA, FL, 32710-0831 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-11 | 5212 Mill Stream Road, Ocoee, FL 34761 | No data |
REINSTATEMENT | 2013-04-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-06 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State