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 |
Name | Role | Address |
---|---|---|
Bryant Robert H | Agent | 2680 SW 81ST AVE, MIRAMAR, FL, 33025 |
Name | Role | Address |
---|---|---|
BRYANT ROBERT H | Auth | 2680 sw 81st ave, Miramar, FL, 33025 |
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 |
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 |
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