Search icon

GAINESVILLE OPTICIANS II, LLC

Company Details

Entity Name: GAINESVILLE OPTICIANS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2002 (22 years ago)
Document Number: L01000008386
FEI/EIN Number 593726768
Address: 4220 NW 16TH BLVD, GAINESVILLE, FL, 32605, US
Mail Address: 4220 NW 16TH BLVD, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184825853 2007-05-30 2020-08-22 2015 NW 43RD ST, GAINESVILLE, FL, 326053481, US 2015 NW 43RD ST, GAINESVILLE, FL, 326053481, US

Contacts

Phone +1 352-271-3338
Fax 3522713353

Authorized person

Name MRS. KIMBERLY DURRANCE
Role CO OWNER OPTICIAN
Phone 3522713338

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
License Number DO4464
State FL
Is Primary Yes

Agent

Name Role Address
DURRANCE KIMBERLY A Agent 4220 NW 16TH BLVD, GAINESVILLE, FL, 32605

Manager

Name Role Address
DURRANCE KIMBERLY Manager 2016 NW 27TH TERRACE, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000084018 GAINESVILLE OPTICIANS EXPIRED 2011-08-24 2016-12-31 No data PO BOX 357186, GAINESVILLE, FL, 32635

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 4220 NW 16TH BLVD, GAINESVILLE, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2017-04-04 DURRANCE, KIMBERLY A No data
CHANGE OF MAILING ADDRESS 2011-09-15 4220 NW 16TH BLVD, GAINESVILLE, FL 32605 No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-15 4220 NW 16TH BLVD, GAINESVILLE, FL 32605 No data
REINSTATEMENT 2002-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State