Entity Name: | OPTIMUM FUNDING SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OPTIMUM FUNDING 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: | 13 Sep 2018 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L18000217826 |
FEI/EIN Number |
83-2067216
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12574 Flagler Center Blvd, Jacksonville, FL, 32258, US |
Mail Address: | 12574 Flagler Center Blvd, Jacksonville, FL, 32258, US |
ZIP code: | 32258 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NURIU CHRISTY | Manager | 101 Century 21 Drive, Jacksonville, FL, 32216 |
Nuriu Christy | Agent | 101 Century 21 Drive, Jacksonville, FL, 32216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000126608 | OPTIMUM SETTLEMENT SOLUTIONS, LLC | ACTIVE | 2022-10-10 | 2027-12-31 | - | 101 CENTURY 21 DRIVE, SUITE 200B, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-16 | 12574 Flagler Center Blvd, Suite 101, Jacksonville, FL 32258 | - |
CHANGE OF MAILING ADDRESS | 2023-08-16 | 12574 Flagler Center Blvd, Suite 101, Jacksonville, FL 32258 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-27 | 101 Century 21 Drive, 200B, Jacksonville, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-27 | Nuriu, Christy | - |
REINSTATEMENT | 2021-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000145548 | ACTIVE | 1000000983484 | MARION | 2024-03-05 | 2034-03-13 | $ 2,061.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-11 |
ANNUAL REPORT | 2022-09-09 |
REINSTATEMENT | 2021-10-27 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-01 |
Florida Limited Liability | 2018-09-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5829568108 | 2020-07-20 | 0491 | PPP | 7. EAST SILVER SPRINGS BLVD SUITE 102, OCALA, FL, 34470-6603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State