Entity Name: | OPTIMUM MANAGEMENT SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Oct 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | L15000169239 |
FEI/EIN Number | 47-5245586 |
Address: | 219 sandchase circle, Inlet beach, FL, 32461, US |
Mail Address: | 2801 BUFORD HWY NE, Suite 260, Atlanta, GA, 30329, US |
ZIP code: | 32461 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
United States Corp. Agent Inc. | Agent | 13302 Winding Oak Court, Tampa, FL, 33612 |
Name | Role | Address |
---|---|---|
Yates Deborah M | Authorized Member | 219 sandchase circle, Inlet beach, FL, 32461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-09-29 | 219 sandchase circle, Inlet beach, FL 32461 | No data |
REINSTATEMENT | 2021-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-06 | United States Corp. Agent Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-06 | 13302 Winding Oak Court, Suite A, Tampa, FL 33612 | No data |
REINSTATEMENT | 2020-11-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-06 | 219 sandchase circle, Inlet beach, FL 32461 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-07-07 |
REINSTATEMENT | 2021-09-29 |
REINSTATEMENT | 2020-11-06 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-14 |
Florida Limited Liability | 2015-10-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State