Search icon

OPTICAL DISTRIBUTOR GROUP, LLC - Florida Company Profile

Branch

Company Details

Entity Name: OPTICAL DISTRIBUTOR GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Mar 2013 (12 years ago)
Branch of: OPTICAL DISTRIBUTOR GROUP, LLC, NEW YORK (Company Number 2862069)
Document Number: M13000001446
FEI/EIN Number NOT APPLICABLE

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

Address: 12301 N.W. 39th Street, Coral Springs, FL, 33065, US
Mail Address: 12301 N.W. 39th Street, Coral Springs, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Burke Tom Chie 12301 N.W. 39th Street, Coral Springs, FL, 33065
Dell Michael Manager 12301 N.W. 39th Street, Coral Springs, FL, 33065
Murphy Brian Manager 12301 N.W. 39th Street, Coral Springs, FL, 33065
Bono Michael Manager 12301 N.W. 39th Street, Coral Springs, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000033023 ABB OPTICAL GROUP ACTIVE 2013-04-05 2028-12-31 - 12301 NW 39TH STREET, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 12301 N.W. 39th Street, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-04-12 12301 N.W. 39th Street, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2024-04-12 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State