Entity Name: | OPTIMUM SCOTIA ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPTIMUM SCOTIA ENTERPRISE, 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. |
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: | 19 Sep 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000089464 |
FEI/EIN Number |
984867645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 493 Busti Avenue, Buffalo, NY, 14201, US |
Mail Address: | 493 Busti Avenue, Buffalo, NY, 14201, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OPTIMUM SCOTIA ENTERPRISE, LLC, NEW YORK | 4778400 | NEW YORK |
Name | Role | Address |
---|---|---|
OPTIMUM SCOTIA ENTERPRISE, LLC | Agent | - |
AMMAR HOSAM | Managing Member | 493 Busti Avenue, Buffalo, NY, 14201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-18 | 493 Busti Avenue, Buffalo, NY 14201 | - |
CHANGE OF MAILING ADDRESS | 2019-06-18 | 493 Busti Avenue, Buffalo, NY 14201 | - |
REGISTERED AGENT NAME CHANGED | 2019-06-18 | Optimum Scotia Enterprise, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-18 | 493 Busti Avenue, BUFFALO, FL 14201 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-05-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-08-12 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-02 |
ANNUAL REPORT | 2014-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State