Search icon

OPTIMAL REIMBURSEMENT STRATEGIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

OPTIMAL REIMBURSEMENT STRATEGIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000079977
FEI/EIN Number 208437595

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

Address: 2706 ALT. 19, SUITE 307, PALM HARBOR, FL, 34683, US
Mail Address: 2706 ALT. 19, SUITE 307, PALM HARBOR, FL, 34683, US
ZIP code: 34683
City: Palm Harbor
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGER MICHELLE Managing Member 2706 ALT. 19, PALM HARBOR, FL, 34683
ENGER MICHELLE Agent 1415 Main Street, Dunedin, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 1415 Main Street, 435, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 2706 ALT. 19, SUITE 307, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2011-04-12 2706 ALT. 19, SUITE 307, PALM HARBOR, FL 34683 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000858830 TERMINATED 1000000284976 PINELLAS 2012-11-19 2022-11-28 $ 863.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
354.00
Total Face Value Of Loan:
354.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$354
Date Approved:
2020-05-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$354
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $354

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State