Search icon

CENTRAL FLORIDA EYE INSTITUTE, P.L. - Florida Company Profile

Company Details

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

CENTRAL FLORIDA EYE INSTITUTE, P.L. 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 Mar 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Sep 2005 (20 years ago)
Document Number: L04000018073
FEI/EIN Number 421621290

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

Address: 3133 S.W. 32ND AVE, OCALA, FL, 34474, US
Mail Address: 3133 S.W. 32ND AVE, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROLEY THOMAS L Managing Member 3133 S.W. 32ND AVENUE, OCALA, FL, 34474
CROLEY THOMAS L Agent 3133 S.W. 32ND AVENUE, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04293900008 CENTRAL FLORIDA EYE INSTITUTE ACTIVE 2004-10-20 2029-12-31 - 3133 SW 32ND AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2006-02-08 CROLEY, THOMAS L -
REGISTERED AGENT ADDRESS CHANGED 2006-02-08 3133 S.W. 32ND AVENUE, OCALA, FL 34474 -
CANCEL ADM DISS/REV 2005-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-21 3133 S.W. 32ND AVE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2005-09-21 3133 S.W. 32ND AVE, OCALA, FL 34474 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State