Search icon

OPTREUM LLC - Florida Company Profile

Company Details

Entity Name: OPTREUM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTREUM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Apr 2019 (6 years ago)
Document Number: L18000047304
FEI/EIN Number 82-4557827

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1701 GREEN ROAD, SUITE C, DEERFIELD BEACH, FL, 33064, US
Mail Address: 1701 GREEN ROAD, SUITE C, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTREUM LLC 401K PLAN 2023 824557827 2024-12-10 OPTREUM LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Sponsor’s telephone number 4404656796
Plan sponsor’s address 1701 GREEN ROAD, SUITE C, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2024-12-10
Name of individual signing CORY JEZIORSKI
Valid signature Filed with authorized/valid electronic signature
OPTREUM LLC 401K PLAN 2023 824557827 2024-08-13 OPTREUM LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Sponsor’s telephone number 4404656796
Plan sponsor’s address 1701 GREEN ROAD, SUITE C, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing CORY JEZIORSKI
Valid signature Filed with authorized/valid electronic signature
OPTREUM LLC 401K PLAN 2022 824557827 2023-11-15 OPTREUM LLC 12
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Sponsor’s telephone number 9549083958
Plan sponsor’s address 1701 GREEN ROAD, SUITE C, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2023-11-15
Name of individual signing CORY JEZIORSKI
Valid signature Filed with authorized/valid electronic signature
OPTREUM LLC 401K PLAN 2022 824557827 2023-11-28 OPTREUM LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Sponsor’s telephone number 9549083958
Plan sponsor’s address 1701 GREEN ROAD, SUITE C, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2023-11-28
Name of individual signing CORY JEZIORSKI
Valid signature Filed with authorized/valid electronic signature
OPTREUM LLC 401K PLAN 2021 824557827 2023-11-15 OPTREUM LLC 40
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Sponsor’s telephone number 9549083958
Plan sponsor’s address 1701 GREEN ROAD, SUITE C, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2023-11-15
Name of individual signing CORY JEZIORSKI
Valid signature Filed with authorized/valid electronic signature
OPTREUM LLC 401K PLAN 2021 824557827 2023-11-28 OPTREUM LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Sponsor’s telephone number 9549083958
Plan sponsor’s address 1701 GREEN ROAD, SUITE C, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2023-11-28
Name of individual signing CORY JEZIORSKI
Valid signature Filed with authorized/valid electronic signature
OPTREUM LLC 401K PLAN 2020 824557827 2021-06-16 OPTREUM LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Sponsor’s telephone number 9549083958
Plan sponsor’s address 1701 GREEN ROAD, SUITE C, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing NATALIA KABANOVA
Valid signature Filed with authorized/valid electronic signature
OPTREUM LLC 401K PLAN 2019 824557827 2020-09-19 OPTREUM LLC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561110
Sponsor’s telephone number 9549083975
Plan sponsor’s address 1701 GREEN ROAD, SUITE C, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2020-09-19
Name of individual signing NATALIA KABANOVA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Korotkevich Alexandra Manager 1701 GREEN ROAD, DEERFIELD BEACH, FL, 33064
O'brien Stephen Manager 1701 GREEN ROAD, DEERFIELD BEACH, FL, 33064
Korotkevich Alexandra Agent 1701 GREEN ROAD, DEERFIELD BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037569 WE LEVEL UP ACTIVE 2020-04-02 2025-12-31 - 1701 GREEN RD., STE C, DEERFIELD BEACH, FL, 33064
G18000063314 OPTREUM HEALTH NETWORK EXPIRED 2018-05-29 2023-12-31 - 1701GREEN ROAD, SUITE C, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-29 Korotkevich, Alexandra -
LC AMENDMENT 2019-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 1701 GREEN ROAD, SUITE C, DEERFIELD BEACH, FL 33064 -
LC AMENDMENT 2018-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-07-29
AMENDED ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8599217305 2020-05-01 0455 PPP 1701 GREEN RD Suite C, DEERFIELD BEACH, FL, 33064-1074
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 464512
Loan Approval Amount (current) 464512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 97605
Servicing Lender Name Carter FCU
Servicing Lender Address 133 S Main St, SPRINGHILL, LA, 71075-3205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33064-1074
Project Congressional District FL-23
Number of Employees 26
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 97605
Originating Lender Name Carter FCU
Originating Lender Address SPRINGHILL, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 469564.36
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State