Entity Name: | OPTIMUS SHINE AUTO SPA L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Feb 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000045846 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3331 laurelwood ct, tarpon springs, FL, 34688, US |
Mail Address: | 3331 laurelwood ct, tarpon springs, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
soto irma | Agent | 613 rosemarie ave, brandon, FL, 33511 |
Name | Role | Address |
---|---|---|
BOZAN DAVID | Chief Executive Officer | 3331 LAURELWOOD CT, TARPON SPRINGS, FL, 34688 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2019-07-26 | OPTIMUS SHINE AUTO SPA L.L.C. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-03 | 3331 laurelwood ct, tarpon springs, FL 34688 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-03 | 3331 laurelwood ct, tarpon springs, FL 34688 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-03 | soto, irma | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-03 | 613 rosemarie ave, brandon, FL 33511 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-04-28 |
LC Amendment and Name Change | 2019-07-26 |
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-02-27 |
Florida Limited Liability | 2017-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State