Search icon

OPTIMIZATION LABS LLC - Florida Company Profile

Company Details

Entity Name: OPTIMIZATION LABS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMIZATION LABS 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: 22 Aug 2012 (13 years ago)
Document Number: L12000108382
FEI/EIN Number 46-0883456

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

Address: 3959 Van Dyke Rd, LUTZ, FL, 33558, US
Mail Address: 3959 Van Dyke Rd, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAINS JOHN P Agent 3959 Van Dyke Rd, LUTZ, FL, 33558
MAINS JOHN P Managing Member 3959 Van Dyke Rd, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014709 MEEK ACTIVE 2019-01-28 2029-12-31 - 3959 VAN DYKE ROAD, SUITE 99, LUTZ, FL, 33558
G17000109363 LUMENTIS ACTIVE 2017-10-03 2027-12-31 - 3959 VAN DYKE RD, SUITE 99, LUTZ, FL, 33558
G14000026129 CLICK LABORATORY ACTIVE 2014-03-13 2029-12-31 - 3959 VAN DYKE ROAD, SUITE 99, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 3959 Van Dyke Rd, 99, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2017-03-17 3959 Van Dyke Rd, 99, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 3959 Van Dyke Rd, 99, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State