Search icon

OPTIMAL TECHNOLOGIES INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: OPTIMAL TECHNOLOGIES INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMAL TECHNOLOGIES INTERNATIONAL, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000026007
FEI/EIN Number 134222023

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

Address: 2009 WEST CENTRAL BLVD, ORLANDO, FL, 32805, US
Mail Address: 2009 WEST CENTRAL BLVD, ORLANDO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS CHARLES Manager 2009 West Central Blvd, Orlando, FL, 32805
DANIELS CHARLES W Agent 2009 West Central Blvd, Orlando, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-24 - -
REGISTERED AGENT NAME CHANGED 2020-07-24 DANIELS, CHARLES W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 2009 West Central Blvd, SUITE 2, Orlando, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 2009 WEST CENTRAL BLVD, Suite 2, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2016-03-29 2009 WEST CENTRAL BLVD, Suite 2, ORLANDO, FL 32805 -
REINSTATEMENT 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2021-04-10
REINSTATEMENT 2020-07-24
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-06-15
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State