Entity Name: | LL OPTIK MASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
LL OPTIK MASTERS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 12 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2024 (3 months ago) |
Document Number: | P11000045569 |
FEI/EIN Number |
45-2224318
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1024 NW 10TH AVENUE, FT. LAUDERDALE, FL 33311 |
Mail Address: | 1024 NW 10TH AVENUE, FT. LAUDERDALE, FL 33311 |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE LEGAIR LAW FIRM, P.A. | Agent | - |
KEBREAU, HUBERT | President | 1024 NW 10TH AVENUE, FT. LAUDERDALE, FL 33311 |
KEBREAU WILSON, ASHLEY | Vice President | 1024 NW 10TH AVENUE, FT. LAUDERDALE, FL 33311 |
KEBREAU WILSON, ASHLEY | Secretary | 1024 NW 10TH AVENUE, FT. LAUDERDALE, FL 33311 |
KEBREAU, HUBERT | Treasurer | 1024 NW 10TH AVENUE, FT. LAUDERDALE, FL 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-05-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-13 | THE LEGAIR LAW FIRM, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000405864 | TERMINATED | 1000000897958 | BROWARD | 2021-08-06 | 2031-08-11 | $ 1,577.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000702140 | TERMINATED | 1000000845625 | BROWARD | 2019-10-21 | 2029-10-23 | $ 1,322.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J18000410126 | TERMINATED | 1000000785523 | BROWARD | 2018-06-06 | 2028-06-13 | $ 921.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000094492 | TERMINATED | 1000000734791 | BROWARD | 2017-02-10 | 2027-02-16 | $ 411.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000048257 | TERMINATED | 1000000440084 | BROWARD | 2012-12-20 | 2033-01-02 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-07 |
ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-11-04 |
REINSTATEMENT | 2019-05-13 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-09-11 |
Domestic Profit | 2011-05-12 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State