Search icon

OPTIMUM NATIONAL LLC

Company Details

Entity Name: OPTIMUM NATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2017 (8 years ago)
Document Number: L15000128215
FEI/EIN Number 47-4563505
Address: 111 N.Pine Island Rd, Plantation, FL, 33324, US
Mail Address: 111 N. Pine Island Rd, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Bryant Robert H Agent 2680 SW 81ST AVE, MIRAMAR, FL, 33025

Auth

Name Role Address
BRYANT ROBERT H Auth 2680 sw 81st ave, Miramar, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 111 N.Pine Island Rd, Suite 208, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2023-02-21 111 N.Pine Island Rd, Suite 208, Plantation, FL 33324 No data
REINSTATEMENT 2017-01-30 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-30 Bryant, Robert H No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-12-07 No data No data
LC AMENDMENT 2015-09-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000546970 ACTIVE 1000000937860 BROWARD 2022-12-02 2032-12-07 $ 380.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-01-30
LC Amendment 2015-12-07
LC Amendment 2015-09-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State