Search icon

WAVE CONTACT LENS SYSTEM, LLC - Florida Company Profile

Company Details

Entity Name: WAVE CONTACT LENS SYSTEM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAVE CONTACT LENS SYSTEM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Apr 2002 (23 years ago)
Date of dissolution: 29 Jan 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: L02000007768
FEI/EIN Number 043658199

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

Address: 228 CANAL BLVD, SUITE 3, PONTE VEDRA BEACH, FL, 32082
Mail Address: 17721 59TH AVENUE, N.E., ARLINGTON, WA, 98223, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
Wolber Michael Manager 17721 59TH AVENUE, N.E., ARLINGTON, WA, 98223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CONVERSION 2021-01-29 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS WAVE CONTACT LENS SYSTEM, LLC, A NO. CONVERSION NUMBER 500000210095
CHANGE OF MAILING ADDRESS 2020-01-28 228 CANAL BLVD, SUITE 3, PONTE VEDRA BEACH, FL 32082 -
LC STMNT OF RA/RO CHG 2019-12-02 - -
REGISTERED AGENT NAME CHANGED 2019-12-02 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-03-11 228 CANAL BLVD, SUITE 3, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
Conversion 2021-01-29
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-28
CORLCRACHG 2019-12-02
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State