Search icon

OPTIMUM PARTNERS LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: OPTIMUM PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Aug 2018
Business ALEI: 1280928
Annual report due: 31 Mar 2026
Business address: 22 PARADE GROUND CT, WESTON, CT, 06883, United States
Mailing address: 22 PARADE GROUND CT, WESTON, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SSEMAYA@YAHOO.COM

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
STEVEN L SEMAYA Officer 22 PARADE GROUND CT, WESTON, CT, 06883, United States 22 PARADE GROUND CT, WESTON, CT, 06883, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Steven Semaya Agent 22 Parade Ground Court, Weston, CT, 06883-1745, United States 22 Parade Ground Court, Weston, CT, 06883-1745, United States +1 917-375-7021 ssemaya@yahoo.com 22 Parade Ground Court, Weston, CT, 06883-1745, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013097433 2025-04-14 - Annual Report Annual Report -
BF-0012192573 2025-04-06 - Annual Report Annual Report -
BF-0009220966 2023-06-30 - Annual Report Annual Report 2020
BF-0009883803 2023-06-30 - Annual Report Annual Report -
BF-0011232183 2023-06-30 - Annual Report Annual Report -
BF-0009220965 2023-06-30 - Annual Report Annual Report 2019
BF-0010770895 2023-06-30 - Annual Report Annual Report -
BF-0011850301 2023-06-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006226666 2018-08-02 2018-08-02 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information