Search icon

OPTIMAL SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: OPTIMAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMAL SOLUTIONS, 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: 14 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: L04000074446
FEI/EIN Number 861118013

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

Mail Address: P.O. BOX 568735, ORLANDO, FL, 32856
Address: 201 N New York Avenue, Suite 200, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEADLEY WILLIAM A Managing Member 201 N New York Avenue, Winter Park, FL, 32789
HEADLEY WILLIAM A Agent 201 N New York Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 201 N New York Avenue, Suite 200, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2020-05-18 HEADLEY, WILLIAM AIII -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 201 N New York Avenue, Suite 200, Winter Park, FL 32789 -
REINSTATEMENT 2020-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-05-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State