Search icon

FRESH HEADS LICE REMOVAL, LLC

Company Details

Entity Name: FRESH HEADS LICE REMOVAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L12000010515
FEI/EIN Number 45-4357527
Address: 380 Burbank Avenue, Ponte Vedra, FL, 32081, US
Mail Address: 380 Burbank Avenue, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548790298 2017-06-15 2017-06-15 653 LAKE STONE CIR, PONTE VEDRA BEACH, FL, 320824342, US 13241 BARTRAM PARK BLVD UNIT 1801, JACKSONVILLE, FL, 322585227, US

Contacts

Phone +1 904-235-3157
Phone +1 904-517-4087

Authorized person

Name MR. DWIGHT L OTTESEN
Role OWNER
Phone 9046864175

Taxonomy

Taxonomy Code 247200000X - Other Technician
Is Primary Yes

Agent

Name Role Address
Ottesen Whitney M Agent 380 Burbank Avenue, Ponte Vedra, FL, 32081

Managing Member

Name Role Address
Ottesen Whitney Managing Member 380 Burbank Avenue, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 380 Burbank Avenue, 11105, Ponte Vedra, FL 32081 No data
CHANGE OF MAILING ADDRESS 2023-03-07 380 Burbank Avenue, 11105, Ponte Vedra, FL 32081 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 380 Burbank Avenue, 11105, Ponte Vedra, FL 32081 No data
REGISTERED AGENT NAME CHANGED 2020-10-27 Ottesen, Whitney M No data
REINSTATEMENT 2020-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2018-05-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000312940 ACTIVE 1000000993803 DUVAL 2024-05-16 2034-05-22 $ 454.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-07-28
LC Amendment 2018-05-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State