Search icon

OPTIMUM SOLUTIONS LLC - Florida Company Profile

Company Details

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

OPTIMUM 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: 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: 25 Mar 2008 (17 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L08000030261
FEI/EIN Number 263740159

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

Address: 4195 Neff Lake Rd, Brooksville, FL, 34601, US
Mail Address: 4195 Neff Lake Rd, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODRUFF SHERRY A Managing Member 4195 Neff Lake Rd, Brooksville, FL, 34601
WOODRUFF SHERRY A Agent 4195 Neff Lake Rd, Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 4195 Neff Lake Rd, Brooksville, FL 34601 -
REINSTATEMENT 2015-10-02 - -
CHANGE OF MAILING ADDRESS 2015-10-02 4195 Neff Lake Rd, Brooksville, FL 34601 -
REGISTERED AGENT NAME CHANGED 2015-10-02 WOODRUFF, SHERRY A -
REGISTERED AGENT ADDRESS CHANGED 2015-10-02 4195 Neff Lake Rd, Brooksville, FL 34601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-08
REINSTATEMENT 2015-10-02
ANNUAL REPORT 2014-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State