Search icon

FLORIDA VISION LASIK, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA VISION LASIK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA VISION LASIK, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Jun 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Feb 2019 (6 years ago)
Document Number: L00000006889
FEI/EIN Number 522248673

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

Mail Address: 9330 LBJ Freeway, SUITE 900, DALLAS, TX, 75243, US
Address: 1515 NORTH FLAGLER DRIVE, STE 510, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Luchs Jodi M.D. Manager 1050 S.E. MONTEREY ROAD, STE 104, STUART, FL, 34994
NEAL GEORGE President 9330 LBJ Freeway, DALLAS, TX, 75243
Schultz Kurt Treasurer 9330 LBJ Freeway, DALLAS, TX, 75243
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-12 1515 NORTH FLAGLER DRIVE, STE 510, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 1200 S PINE ISLAND RD, Suite 104, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-02-14 - -
REGISTERED AGENT NAME CHANGED 2019-02-14 CT CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 1515 NORTH FLAGLER DRIVE, STE 510, WEST PALM BEACH, FL 33401 -
LC NAME CHANGE 2007-10-02 FLORIDA VISION LASIK, LLC -
AMENDMENT 2003-05-29 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-08
CORLCRACHG 2019-02-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State