Entity Name: | OPTIMAL HEALTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPTIMAL HEALTH, LLC 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Aug 2004 (21 years ago) |
Document Number: | L04000062335 |
FEI/EIN Number |
043797620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1179 Potomac Dr, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 1179 Potomac Dr, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LALUMIERE BRIANNA | Manager | 1179 Potomac Dr, MERRITT ISLAND, FL, 32952 |
LALUMIERE BRIANNA | Agent | 1179 Potomac Dr, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | 1179 Potomac Dr, MERRITT ISLAND, FL 32952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-31 | 1179 Potomac Dr, MERRITT ISLAND, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2023-10-31 | 1179 Potomac Dr, MERRITT ISLAND, FL 32952 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000762683 | TERMINATED | 1000000489955 | PINELLAS | 2013-04-12 | 2033-04-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State