Search icon

OPTIMUS IDEAS LLC - Florida Company Profile

Company Details

Entity Name: OPTIMUS IDEAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMUS IDEAS 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: 27 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2015 (10 years ago)
Document Number: L13000166210
FEI/EIN Number 46-4284796

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

Address: 2501 East Aragon blvd, sunrise, FL, 33313, US
Mail Address: 2501 East Aragon blvd, sunrise, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAITLAND DAMIAN D Managing Member 2501 East Aragon blvd, sunrise, FL, 33313
MAITLAND DAMIAN D Agent 2501 East Aragon blvd, sunrise, FL, 33313

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121146 SO DECOR EXPIRED 2013-12-11 2018-12-31 - 2343 SW 195 AVE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-13 2501 East Aragon blvd, unit 3, sunrise, FL 33313 -
CHANGE OF MAILING ADDRESS 2015-07-13 2501 East Aragon blvd, unit 3, sunrise, FL 33313 -
REGISTERED AGENT NAME CHANGED 2015-07-13 MAITLAND, DAMIAN D -
REGISTERED AGENT ADDRESS CHANGED 2015-07-13 2501 East Aragon blvd, unit 3, sunrise, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State