Entity Name: | OPTIMUS CLEANING SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPTIMUS CLEANING SOLUTIONS 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jul 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L16000131135 |
FEI/EIN Number |
81-3286609
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11616 SE 57th cT, Belleview, FL, 34420, US |
Mail Address: | 11616 SE 57th cT, Belleview, FL, 34420, US |
ZIP code: | 34420 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEWARD TOMMIE | Authorized Member | 11616 SE 57TH CT, BELLEVIEW, FL, 34420 |
TRACE CHRISTOPHER | Authorized Member | 4051 SE 139TH ST, SUMMERFIELD, FL, 34491 |
SEWARD TOMMIE O | Agent | 11616 SE 57th ct, Belleview, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-01 | 11616 SE 57th ct, Belleview, FL 34420 | - |
REINSTATEMENT | 2019-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-11-01 | 11616 SE 57th cT, Belleview, FL 34420 | - |
CHANGE OF MAILING ADDRESS | 2019-11-01 | 11616 SE 57th cT, Belleview, FL 34420 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-28 | SEWARD, TOMMIE O | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000380333 | TERMINATED | 1000000867961 | SUMTER | 2020-11-19 | 2040-11-25 | $ 962.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
Name | Date |
---|---|
REINSTATEMENT | 2019-11-01 |
ANNUAL REPORT | 2018-05-01 |
REINSTATEMENT | 2017-09-28 |
Florida Limited Liability | 2016-07-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State