Search icon

OPTIMUM HEALTH OUTCOMES, L.L.C - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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