Search icon

FLORIDA EYE INSTITUTE SURGICENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA EYE INSTITUTE SURGICENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA EYE INSTITUTE SURGICENTER, L.L.C. 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: 20 Dec 2002 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Dec 2002 (22 years ago)
Document Number: L02000034312
FEI/EIN Number 134232690

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

Address: 2750 Indian River Blvd, Vero Beach, FL, 32960, US
Mail Address: 2750 INDIAN RIVER BLVD, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUDO THOMAS A Manager 2750 INDIAN RIVER BLVD., VERO BEACH, FL, 32960
BASILE VICTOR Agent 2750 INDIAN RIVER BLVD, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 2750 Indian River Blvd, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2025-01-07 2750 Indian River Blvd, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 2750 INDIAN RIVER BLVD, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2021-01-11 BASILE, VICTOR -
MERGER 2002-12-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000043625

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State