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 |
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 | |||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Ottesen Whitney | Agent | 380 Burbank Avenue, Ponte Vedra, FL, 32081 |
Name | Role | Address |
---|---|---|
OTTESEN WHITNEY | Manager | 380 Burbank Avenue, Ponte Vedra, FL, 32081 |
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 |
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 |
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