Search icon

OPTIMUM MANAGED SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OPTIMUM MANAGED SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMUM MANAGED SERVICES, 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: 20 Apr 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Jun 2016 (9 years ago)
Document Number: L15000068975
FEI/EIN Number NOT APPLICABLE

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

Address: 1300 MARSH LANDING PARKWAY, SUITE 105, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 1300 MARSH LANDING PARKWAY, SUITE 105, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSC COMPANIES, LLC Manager -
KIRSCHNER KENNETH M Agent 1431 RIVERPLACE BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1300 MARSH LANDING PARKWAY, SUITE 105, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-04-23 1300 MARSH LANDING PARKWAY, SUITE 105, JACKSONVILLE BEACH, FL 32250 -
LC NAME CHANGE 2016-06-27 OPTIMUM MANAGED SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2016-04-29 KIRSCHNER, KENNETH M -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1431 RIVERPLACE BLVD, SUITE 910, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
LC Name Change 2016-06-27
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State