Search icon

OPTIM BUILD GROUP, LLC - Florida Company Profile

Company Details

Entity Name: OPTIM BUILD GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIM BUILD GROUP, 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: 16 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: L15000046615
FEI/EIN Number 47-3510060

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

Address: 14902 N FLORIDA AVE STE B, TAMPA, FL, 33613, US
Mail Address: 218 E BEARSS AVE, BOX #307, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giraldo olga L Manager 3257 SUSAN DRIVE, SPRING HILL, FL, 34606
GIRALDO OLGA Agent 3257 SUSAN DRIVE, SPRING HILL, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000004605 REAL HOUSE GENERAL SERVICES LLC ACTIVE 2024-01-08 2029-12-31 - 218 E BEARSS AVE, BOX #307, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-11-07 OPTIM BUILD GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-11-07 14902 N FLORIDA AVE STE B, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2023-11-07 14902 N FLORIDA AVE STE B, TAMPA, FL 33613 -
LC NAME CHANGE 2017-02-28 REAL HOUSE GENERAL SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment and Name Change 2023-11-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-19
LC Name Change 2017-02-28
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State