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. |
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 |
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 |
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 | - |
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