Entity Name: | PC OPTIMUS L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PC OPTIMUS L.L.C. 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: |
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: | 24 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Jan 2015 (10 years ago) |
Document Number: | L13000150443 |
FEI/EIN Number |
46-3981872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2634 OAKBROOK DRIVE, WESTON, FL, 33332, US |
Mail Address: | 2634 OAKBROOK DRIVE, WESTON, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ ALVARO JSR | Manager | 2634 OAKBROOK DRIVE, WESTON, FL, 33332 |
PEREZ NATASHA | Manager | 2634 OAKBROOK DRIVE, WESTON, FL, 33332 |
MARQUEZ ALVARO JSR | Agent | 2634 OAKBROOK DRIVE, WESTON, FL, 33332 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000041566 | ANTARES MEDICAL SOLUTIONS LLC | ACTIVE | 2020-04-14 | 2025-12-31 | - | 1034 GOLDEN CANE DRIVE, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-15 | 2634 OAKBROOK DRIVE, WESTON, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2022-02-15 | 2634 OAKBROOK DRIVE, WESTON, FL 33332 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-15 | 2634 OAKBROOK DRIVE, WESTON, FL 33332 | - |
REINSTATEMENT | 2015-01-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-06 | MARQUEZ, ALVARO J, SR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-01 |
REINSTATEMENT | 2015-01-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State