Search icon

COMMUNITY TRANSITION SERVICES OF FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMMUNITY TRANSITION SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNITY TRANSITION SERVICES OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Nov 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2013 (12 years ago)
Document Number: L10000117018
FEI/EIN Number 900617457

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

Address: 5212 Mill Stream Road, Ocoee, FL, 34761, US
Mail Address: P.O. BOX 831, CLARCONA, FL, 32710
ZIP code: 34761
City: Ocoee
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVADNIE WALTERS MBA Manager 5212 MILL STREAM ROAD, OCOEE, FL, 34761
EVADNIE WALTERS MBA Agent 5212 MILL STREAM ROAD, OCOEE, FL, 34761

National Provider Identifier

NPI Number:
1851691240

Authorized Person:

Name:
MISS EVADNIE WALTERS
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Fax:
4075747350

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075078 TRANSITION GROUP HOME EXPIRED 2019-07-10 2024-12-31 - P.O. BOX 831, OCOEE, FL, 32710
G16000031008 COMMUNITY TRANSITION RESIDENTIAL SERVICES EXPIRED 2016-03-24 2021-12-31 - P.O. BOX 831, CLARCONA, FL, 32710-0831

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 5212 Mill Stream Road, Ocoee, FL 34761 -
REINSTATEMENT 2013-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3970.00
Total Face Value Of Loan:
3970.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63600.00
Total Face Value Of Loan:
63600.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,970
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,970
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,025.58
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $3,967
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State