Entity Name: | OPTIMUS PRIME PROPERTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPTIMUS PRIME PROPERTY, 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: | 12 Apr 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000043584 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3994 SE OLD ST. LUCIE BLVD., C/O GEORGE VANDERHEYDEN, STUART, FL, 34996, US |
Mail Address: | 3994 SE OLD ST. LUCIE BLVD, C/O GEORGE VANDERHEYDEN, STUART, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANDERHEYDEN GEORGE | Manager | 3994 OLD ST. LUCIE BLVD., STUART, FL, 34996 |
VANDERHEYDEN RAYMOND | Agent | 3031 Ocean Blvd., FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-27 | VANDERHEYDEN, RAYMOND | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 3994 SE OLD ST. LUCIE BLVD., C/O GEORGE VANDERHEYDEN, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 3994 SE OLD ST. LUCIE BLVD., C/O GEORGE VANDERHEYDEN, STUART, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 3031 Ocean Blvd., Apt 1505, FORT LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-23 |
REINSTATEMENT | 2021-10-27 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-06-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State