Search icon

NATIONAL OPHTHALMIC RESEARCH INSTITUTE, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL OPHTHALMIC RESEARCH INSTITUTE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL OPHTHALMIC RESEARCH INSTITUTE, 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: 08 Apr 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Aug 2021 (4 years ago)
Document Number: L03000012743
FEI/EIN Number 592086792

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

Address: 44 Barkley Circle, FORT MYERS, FL, 33907, US
Mail Address: 44 Barkley Circle, FORT MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FLORIDA EYE HEALTH SERVICES, LLC Auth -
Beck Ashley Chief Executive Officer 44 BARKELY CIRCLE, FT MYERS, FL, 33907
Cremata Armando Chief Financial Officer 44 BARKELY CIRCLE, FT MYERS, FL, 33907
Stanley Jocelyn Asst 44 Barkley Circle, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 44 Barkley Circle, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2024-04-12 44 Barkley Circle, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2022-04-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC NAME CHANGE 2021-08-31 NATIONAL OPHTHALIMIC RESEARCH INSTITUTE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-29
LC Name Change 2021-08-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State