Search icon

OPTIMUM CARE 360, LLC - Florida Company Profile

Company Details

Entity Name: OPTIMUM CARE 360, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMUM CARE 360, 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: 17 Nov 2005 (19 years ago)
Document Number: L05000111182
FEI/EIN Number 203800728

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

Address: 2129 TARPON LAKE WAY, WEST PALM BEACH, FL, 33411
Mail Address: 2129 TARPON LAKE WAY, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODRE JOSE G Chief Executive Officer 2129 TARPON LAKE WAY, WEST PALM BEACH, FL, 33411
Bodre Maria I Secretary 2129 TARPON LAKE WAY, WEST PALM BEACH, FL, 33411
Bodre Joshua S Chief Operating Officer 2129 TARPON LAKE WAY, WEST PALM BEACH, FL, 33411
BODRE JOSE G Agent 2129 TARPON LAKE WAY, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000145132 RESCUE FIT EXPIRED 2009-08-12 2014-12-31 - 2129 TARPON LAKE WAY, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-30 BODRE, JOSE G -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 2129 TARPON LAKE WAY, WEST PALM BEACH, FL 33411 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State