Search icon

SUSAN A DRISCOLL, O.D., LLC - Florida Company Profile

Company Details

Entity Name: SUSAN A DRISCOLL, O.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUSAN A DRISCOLL, O.D., 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: 11 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Feb 2019 (6 years ago)
Document Number: L06000037733
FEI/EIN Number 412164480

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

Address: 451 E ALTAMONTE DR, SUITE 1467, ALTAMONTE SPRINGS, FL, 32741, US
Mail Address: 717 SAINT DUNSTAN WAY, winter Park, FL, 32792, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRISCOLL SUSAN A Officer 717 ST DUNSTAN WAY, WINTER PARK, FL, 32792
DRISCOLL SUSAN A Director 717 ST DUNSTAN WAY, WINTER PARK, FL, 32792
DRISCOLL SUSAN A Agent 717 ST DUNSTAN WAY, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 451 E ALTAMONTE DR, SUITE 1467, ALTAMONTE SPRINGS, FL 32741 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 451 E ALTAMONTE DR, SUITE 1467, ALTAMONTE SPRINGS, FL 32741 -
CHANGE OF MAILING ADDRESS 2019-02-08 3272 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 3272 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
LC AMENDMENT 2019-02-08 - -
LC NAME CHANGE 2017-12-18 SUSAN A DRISCOLL, O.D., LLC -
LC NAME CHANGE 2010-11-19 SUSAN DRISCOLL O.D. LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
LC Amendment 2019-02-08
ANNUAL REPORT 2018-06-25
LC Name Change 2017-12-18

Date of last update: 02 May 2025

Sources: Florida Department of State