Search icon

PFO OPTIMA, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PFO OPTIMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PFO OPTIMA, 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: 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: 23 May 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000075781
FEI/EIN Number 46-4185197

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

Address: 14401 BELTWOOD PARKWAY WEST, SUITE 115, FARMERS BRANCH, TX, 75244, US
Mail Address: 14401 BELTWOOD PARTKWAY WEST, SUITE 115, FARMERS BRANCH, TX, 75244, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PFO OPTIMA, LLC, CONNECTICUT 1143534 CONNECTICUT

Key Officers & Management

Name Role Address
MATTHEW CEVASCO Manager 14401 BELTWOOD PARKWAY WEST, FARMERS BRANCH, TX, 75244
POSTERNACK CHARLES Manager 2901 CLINT MOORE ROAD, BOCA RATON, FL, 33496
Rousseau Brigitte Chief Financial Officer 14401 BELTWOOD PARKWAY WEST, FARMERS BRANCH, TX, 75244
GONANO DOUGLAS E Agent 1600 S. FEDERAL HIGHWAY, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 14401 BELTWOOD PARKWAY WEST, SUITE 115, FARMERS BRANCH, TX 75244 -
CHANGE OF MAILING ADDRESS 2016-04-28 14401 BELTWOOD PARKWAY WEST, SUITE 115, FARMERS BRANCH, TX 75244 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-14
AMENDED ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2014-04-17
Florida Limited Liability 2013-05-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State