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. |
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 |
Name | Role | Address |
---|---|---|
PAOLI JASON | Manager | 6088 Cedar Lane, Brooksville, FL, 34601 |
MARTINEZ LAW, P.A. | Agent | - |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State