Entity Name: | EYELID SURGERY CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EYELID SURGERY CENTER, 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: |
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: | 26 Apr 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000031581 |
FEI/EIN Number |
331096270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15620 NEW HAMPSHIRE CT, FORT MYERS, FL, 33908 |
Mail Address: | 15620 New Hampshire Ct., Fort Myers, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1255325080 | 2005-09-08 | 2020-08-22 | 15620 NEW HAMPSHIRE CT, FORT MYERS, FL, 339084168, US | 15620 NEW HAMPSHIRE CT, FORT MYERS, FL, 339084168, US | |||||||||||||||||||||||||
|
Phone | +1 239-481-9995 |
Fax | 2394819745 |
Authorized person
Name | MR. ROBERT DUANE MARTILLA |
Role | ADMINISTRATOR |
Phone | 2394819995 |
Taxonomy
Taxonomy Code | 261QA1903X - Ambulatory Surgical Clinic/Center |
License Number | 1220 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | BC/BS FLORIDA |
Number | 6J5 |
State | FL |
Name | Role | Address |
---|---|---|
LARSON David JEsq. | Auth | 131 S. Main Street, Chamberlain, SD, 57325 |
LARSON David JEsq. | Agent | 15260 NEW HAMPSHIRE CT, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-31 | 15620 NEW HAMPSHIRE CT, FORT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-31 | LARSON, David J, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-12 | 15620 NEW HAMPSHIRE CT, FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-12 | 15260 NEW HAMPSHIRE CT, FORT MYERS, FL 33908 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-05-06 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State