Search icon

OPTIMUS CLEANING SOLUTIONS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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