Search icon

OPTIONS EXCHANGE LLC - Florida Company Profile

Company Details

Entity Name: OPTIONS EXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIONS EXCHANGE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: L10000093364
FEI/EIN Number 273404716

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

Address: 193 Magnolia Park Trail, SANFORD, FL, 32773, US
Mail Address: 193 Magnolia Park Trail, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JESSA SAMEERALI Auth 193 Magnolia Park Trail, SANFORD, FL, 32773
JESSA SAMEERALI Agent 193 Magnolia Park Trail, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-30 JESSA, SAMEERALI -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 193 Magnolia Park Trail, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2013-04-10 193 Magnolia Park Trail, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 193 Magnolia Park Trail, SANFORD, FL 32773 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-16
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8475118304 2021-01-29 0491 PPS 193 Magnolia Park Trl, Sanford, FL, 32773-7213
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17522
Loan Approval Amount (current) 17522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-7213
Project Congressional District FL-07
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17609.85
Forgiveness Paid Date 2021-08-18
6455958106 2020-07-21 0491 PPP 193 MAGNOLIA PARK TRL, SANFORD, FL, 32773-7213
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17522
Loan Approval Amount (current) 17522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32773-7213
Project Congressional District FL-07
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17632.41
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State