Search icon

OPTITECH USA LLC - Florida Company Profile

Company Details

Entity Name: OPTITECH USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTITECH USA 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: 30 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2024 (6 months ago)
Document Number: L13000152857
FEI/EIN Number 46-4001617

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

Address: 6088 Cedar Lane, Brooksville, FL, 34601, US
Mail Address: 6088 Cedar Lane, Brooksville, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAOLI JASON Manager 6088 Cedar Lane, Brooksville, FL, 34601
MARTINEZ LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000154877 PASCO/HERNANDO LAND SERVICES, LLC ACTIVE 2020-12-07 2025-12-31 - PO BOX 1583, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-06 6088 Cedar Lane, Brooksville, FL 34601 -
REINSTATEMENT 2022-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 6088 Cedar Lane, Brooksville, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 6088 Cedar Lane, Brooksville, FL 34601 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000285498 TERMINATED 1000000890791 PASCO 2021-05-28 2041-06-09 $ 18,706.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000488260 TERMINATED 1000000833284 PASCO 2019-07-10 2039-07-17 $ 334.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-10-22
ANNUAL REPORT 2023-04-06
REINSTATEMENT 2022-01-03
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-28
CORLCDSMEM 2016-07-20
CORLCRACHG 2016-07-05
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1265227306 2020-04-28 0455 PPP 12630 Curley St, San Antonio, FL, 33576-8138
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10700
Loan Approval Amount (current) 10700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94679
Servicing Lender Name San Antonio Citizens FCU
Servicing Lender Address 12542 Curley Rd, SAN ANTONIO, FL, 33576-7038
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address San Antonio, PASCO, FL, 33576-8138
Project Congressional District FL-12
Number of Employees 2
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 94679
Originating Lender Name San Antonio Citizens FCU
Originating Lender Address SAN ANTONIO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10850.39
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State