Search icon

OPTIMUM STAFFING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OPTIMUM STAFFING SERVICES, 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: 22 Jan 2021 (4 years ago)
Document Number: M21000000824
FEI/EIN Number 86-1323527

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

Address: 500 vonderburg dr, BRANDON, FL, 33511, US
Mail Address: 500 Vonderburg Dr., BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: OHIO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1164296570 2023-11-07 2023-11-07 2451 N MCMULLEN BOOTH RD FL 2, CLEARWATER, FL, 337591356, US 2451 N MCMULLEN BOOTH RD FL 2, CLEARWATER, FL, 337591356, US

Contacts

Phone +1 813-330-8424
Fax 8133599270

Authorized person

Name GLADYS KANODEREKA
Role MANAGER
Phone 8136554949

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTIMUM STAFFING SERVICES LLC 401K PLAN 2023 861323527 2024-09-16 OPTIMUM STAFFING SERVICES LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-12-15
Business code 561300
Sponsor’s telephone number 8133308424
Plan sponsor’s address 500 VONDERBURG DR. SUITE 205, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2024-09-16
Name of individual signing SAMUEL PRISO MPONDO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KANODEREKA GLADYS Manager 12804 AVELAR CREEK DR., RIVERVIEW, FL, 33578
MPONDO SAMUEL Manager 12804 AVELAR CREEK DR., RIVERVIEW, FL, 33578
KANODEREKA GLADYS Agent 12804 AVELAR CREEK DR, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000146348 OPTIMUM HOME HEALTH AGENCY ORLANDO ACTIVE 2023-12-04 2028-12-31 - 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL, 32810
G23000146352 OPTIMUM HOME HEALTH AGENCY CLEARWATER ACTIVE 2023-12-04 2028-12-31 - 2451 N MCMULLEN BOOTH ROAD, SUITE 230, CLEARWATER, FL, 33759
G23000146355 OPTIMUM HOME HEALTH AGENCY MIAMI ACTIVE 2023-12-04 2028-12-31 - 601 BRICKELL KEY DRIVE SUITE 700, MIAMI, FL, 33131
G23000146362 OPTIMUM HOME HEALTH AGENCY PLANTATION ACTIVE 2023-12-04 2028-12-31 - 7901 SW 6TH CT, 3RD FLOOR, PLANTATION, FL, 33324
G21000146906 OPTIMUM HOME HEALTH AGENCY ACTIVE 2021-11-02 2026-12-31 - 500 VONDERBURG DR,SUITE 205, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 500 vonderburg dr, Suite 205, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2022-04-07 500 vonderburg dr, Suite 205, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000175727 TERMINATED 1000000984328 HILLSBOROU 2024-03-21 2034-03-27 $ 7,787.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
Foreign Limited 2021-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State