Search icon

OPMAX SUPPORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OPMAX SUPPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPMAX SUPPORT SERVICES, 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: 06 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2012 (13 years ago)
Document Number: L12000002830
FEI/EIN Number 45-4195640

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

Address: 9659 Tradeport Dr, ORLANDO, FL, 32827, US
Mail Address: 9659 Tradeport Dr, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEZENCIO TACITO ABREU Manager 13530 Briarmoor Ct, ORLANDO, FL, 32837
SPINELLIS WILTON Manager 2669 San Simeon Way, Kissimmee, FL, 34741
Grisoli Joao M Manager 10077 Pecan Hickory Way, Orlando, FL, 32832
Souza Edgard C Manager 10193 Ridgebloom Ave, Orlando, FL, 32829
Watson Sloane Johnson PLLC Agent 100 S Orange Avenue, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059275 SANITNATION ACTIVE 2020-05-28 2025-12-31 - 6901 TPC DR, 350, ORLANDO, FL, 32822
G17000117804 SUTILE EXPIRED 2017-10-25 2022-12-31 - 8750 EXCHANGE DR STE 03, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 9659 Tradeport Dr, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2024-04-29 9659 Tradeport Dr, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 100 S Orange Avenue, Suite 1000, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2018-05-02 Watson Sloane Johnson PLLC -
LC AMENDMENT 2012-06-11 - -
LC AMENDMENT 2012-02-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000072957 TERMINATED 1000000811735 ORANGE 2019-01-18 2029-01-30 $ 98,597.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000634865 TERMINATED 1000000796014 ORANGE 2018-09-05 2028-09-12 $ 20,160.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2018-04-30
Reg. Agent Resignation 2018-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6090107109 2020-04-14 0491 PPP 6901 TPC DR SUITE 350, ORLANDO, FL, 32822
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2960047.5
Loan Approval Amount (current) 2960047.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32822-1300
Project Congressional District FL-09
Number of Employees 500
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2434545.15
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State