Search icon

OPTIMAL SETTLEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: OPTIMAL SETTLEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Jan 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: M17000000630
FEI/EIN Number 81-4295319

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

Address: 888 Prospect Street, Suite 200, La Jolla, CA, 92037, US
Mail Address: 888 Prospect Street, Suite 200, La Jolla, CA, 92037, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jacob Mark Chairman 888 Prospect Street, Suite 200, La Jolla, CA, 92037
Jacob Mark Chief Executive Officer 888 Prospect Street, Suite 200, La Jolla, CA, 92037
Jacob Mark Director 888 Prospect Street, Suite 200, La Jolla, CA, 92037
Jacob Mark Officer 888 Prospect Street, Suite 200, La Jolla, CA, 92037
Jacob Mark President 888 Prospect Street, Suite 200, La Jolla, CA, 92037
Jacob Mark Secretary 888 Prospect Street, Suite 200, La Jolla, CA, 92037
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094005 OPTIMAL TITLE AGENCY EXPIRED 2018-08-22 2023-12-31 - 17888 67TH COURT NORTH, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 888 Prospect Street, Suite 200, La Jolla, CA 92037 -
CHANGE OF MAILING ADDRESS 2018-07-23 888 Prospect Street, Suite 200, La Jolla, CA 92037 -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-07-23
Foreign Limited 2017-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State