Search icon

OPTIMAL HEALTH OF FLORIDA, LLC

Company Details

Entity Name: OPTIMAL HEALTH OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L06000022032
FEI/EIN Number 204475097
Address: 116 PARSONS PARK DR., BRANDON, FL, 33511
Mail Address: 116 PARSONS PARK DR., BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROBBINS R. JAMES J Agent 101 EAST KENNEDY BOULEVARD, SUITE 3700, TAMPA, FL, 33602

Manager

Name Role Address
ARMAS IGNACIO Manager 116 PARSONS PARK RD, BRANDON, FL, 33511
ARMAS CHRISTOPHER S Manager 116 PARSONS PARK RD, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002780 SALVIDA HEALTH EXPIRED 2012-01-10 2017-12-31 No data 116 PARSONS PARK DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2012-01-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000785192 TERMINATED 1000000686868 HILLSBOROU 2015-07-15 2035-07-22 $ 5,072.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J15000683801 ACTIVE 1000000681051 HILLSBOROU 2015-06-08 2035-06-17 $ 2,793.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J14000317270 ACTIVE 1000000588734 HILLSBOROU 2014-02-26 2034-03-13 $ 5,071.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150WY ST

Documents

Name Date
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-18
LC Amendment 2012-01-09
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-08-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State