Search icon

OPTIMAL HEALTH, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
LALUMIERE BRIANNA Manager 1179 Potomac Dr, MERRITT ISLAND, FL, 32952
LALUMIERE BRIANNA Agent 1179 Potomac Dr, MERRITT ISLAND, FL, 32952

Events

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 -

Debts

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

Documents

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