Entity Name: | OPTIMAL TRANSPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPTIMAL TRANSPORT, 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: | 26 Feb 2009 (16 years ago) |
Date of dissolution: | 29 Apr 2016 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Apr 2016 (9 years ago) |
Document Number: | L09000019373 |
FEI/EIN Number |
743061279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 841 PRUDENTIAL DRIVE SUITE 900, JACKSONVILLE, FL, 32207 |
Mail Address: | 841 PRUDENTIAL DRIVE SUITE 900, JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Delaney Joseph | Manager | 841 PRUDENTIAL DRIVE SUITE 900, JACKSONVILLE, FL, 32207 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2016-04-29 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F09000000099. MERGER NUMBER 500000160515 |
REGISTERED AGENT NAME CHANGED | 2012-10-24 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-24 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 841 PRUDENTIAL DRIVE SUITE 900, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 841 PRUDENTIAL DRIVE SUITE 900, JACKSONVILLE, FL 32207 | - |
CONVERSION | 2009-02-26 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P02000098537. CONVERSION NUMBER 500000094435 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000502768 | LAPSED | 56-2011-SC-000749 | ST. LUCIE COUNTY 19 JUDICIAL | 2011-08-01 | 2017-07-05 | $566.00 | ROBERT SHIMEK, 1815 E SANDERLING LANE, FORT PIERCE FL 34982 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-22 |
AMENDED ANNUAL REPORT | 2013-09-23 |
ANNUAL REPORT | 2013-04-03 |
Reg. Agent Change | 2012-10-24 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-14 |
Florida Limited Liability | 2009-02-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State