Search icon

FRESH HEADS ORLANDO, LLC

Company Details

Entity Name: FRESH HEADS ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: L15000093634
FEI/EIN Number 474608151
Mail Address: 380 Burbank Avenue, Ponte Vedra, FL, 32081, US
Address: 200 Via De Lago, Altomonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700316460 2017-06-15 2017-06-15 653 LAKE STONE CIR, PONTE VEDRA BEACH, FL, 320824342, US 2273 LEE RD STE 100, WINTER PARK, FL, 327897213, US

Contacts

Phone +1 904-235-3157

Authorized person

Name MR. DWIGHT LEE OTTESEN
Role OWNER
Phone 9046864175

Taxonomy

Taxonomy Code 247200000X - Other Technician
Is Primary Yes

Agent

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

Manager

Name Role Address
OTTESEN WHITNEY Manager 380 Burbank Avenue, Ponte Vedra, FL, 32081

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 200 Via De Lago, Altomonte Springs, FL 32701 No data
CHANGE OF MAILING ADDRESS 2023-03-07 200 Via De Lago, Altomonte Springs, FL 32701 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 380 Burbank Avenue, 11105, Ponte Vedra, FL 32081 No data
REINSTATEMENT 2020-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-28 Ottesen, Whitney No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000599738 TERMINATED 1000000792944 ORANGE 2018-08-10 2028-08-29 $ 511.07 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 2021-07-26
REINSTATEMENT 2020-10-27
ANNUAL REPORT 2019-07-28
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-05-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State