Entity Name: | ORTIZ PROFESSIONAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Dec 2021 (3 years ago) |
Document Number: | L22000002759 |
FEI/EIN Number | 87-4421973 |
Address: | 1857 Wells Road, Orange Park, FL, 32073, US |
Mail Address: | 1857 Wells Road, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVILA ORTIZ KENIA N | Agent | 1857 Wells Road, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
DAVILA ORTIZ KENIA N | President | 1857 Wells Road, Orange Park, FL, 32073 |
Name | Role | Address |
---|---|---|
ORTIZ COLON SOR M | Vice President | 1857 Wells Road, Orange Park, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000001406 | ORTIZ WELLNESS CENTER | ACTIVE | 2025-01-03 | 2030-12-31 | No data | 1857 WELLS ROAD, SUITE 216, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 1857 Wells Road, Suite 216, Orange Park, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-30 | 1857 Wells Road, Suite 216, Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-30 | 1857 Wells Road, Suite 216, Orange Park, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-02 | 450 Brighton Ave, Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-02 | 450 Brighton Ave, Orange Park, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-02 | 450 Brighton Ave, Orange Park, FL 32073 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-03-07 |
AMENDED ANNUAL REPORT | 2023-11-02 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-23 |
Florida Limited Liability | 2021-12-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State