Entity Name: | OPTIMUM HEALTH OUTCOMES, L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPTIMUM HEALTH OUTCOMES, 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: |
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: | 31 Jan 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000017273 |
FEI/EIN Number |
46-4579121
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5104 N Orange Blossom Trail, ORLANDO, FL, 32810, US |
Mail Address: | 1125 Seburn Road, Apopka, FL, 32703, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROOKS JOHN | Auth | 5104 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810 |
EDWARDS TIMOTHY | Chief Executive Officer | 5104 N Orange Blossom Trail, ORLANDO, FL, 32810 |
EDWARDS CHIMIRA | Chairman | 5104 N Orange Blossom Trail, ORLANDO, FL, 32810 |
BROOKS JOHN | Agent | 5104 North Orange Blossom Trail, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-01 | 5104 N Orange Blossom Trail, 220, ORLANDO, FL 32810 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-02 | BROOKS, JOHN | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-02 | 5104 North Orange Blossom Trail, 220, ORLANDO, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2020-07-13 | 5104 N Orange Blossom Trail, 220, ORLANDO, FL 32810 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-07-13 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-07 |
Florida Limited Liability | 2014-01-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State