Search icon

CENTER FOR SIGHT, P.L. - Florida Company Profile

Company Details

Entity Name: CENTER FOR SIGHT, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTER FOR SIGHT, 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: 13 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: L07000039895
FEI/EIN Number 592691910

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

Address: 2601 S TAMIAMI TRAIL, Sarasota, FL, 34239, US
Mail Address: 8043 COOPER CREEK BLVD, SUITE 101, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGAN BRAD Authorized Representative 8043 COOPER CREEK BLVD, SUITE 101, UNIVERSITY PARK, FL, 34201
CFS MANAGEMENT, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000139739 AMARA AESTHETIC SURGERY & DERMATOLOGY ACTIVE 2022-11-09 2027-12-31 - 2601 S. TAMIAMI TRAIL, SARASOTA, FL, 34239
G22000139744 AMARA ACTIVE 2022-11-09 2027-12-31 - 2601 S. TAMIAMI TRAIL, SARASOTA, FL, 34239
G99347900152 CENTER FOR SIGHT ACTIVE 1999-12-15 2029-12-31 - 1360 E. VENICE AVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-12-27 - -
CHANGE OF MAILING ADDRESS 2023-12-27 2601 S TAMIAMI TRAIL, Sarasota, FL 34239 -
REGISTERED AGENT NAME CHANGED 2023-02-13 CFS Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 8043 Cooper Creek Blvd, Suite 101, Bradenton, FL 34201 -
LC AMENDMENT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-15 2601 S TAMIAMI TRAIL, Sarasota, FL 34239 -
MERGER 2007-04-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000064601

Court Cases

Title Case Number Docket Date Status
PORT CHARLOTTE H M A, L L C D/B/A PEACE RIVER REGIONAL MEDICAL CENTER VS BARBARA SORENSEN AND CHRIS SORENSEN, ET AL 2D2016-2012 2016-05-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
13-1161 CA

Parties

Name PORT CHARLOTTE H M A, L L C
Role Appellant
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name PEACE RIVER REGIONAL MEDICAL CENTER
Role Appellant
Status Active
Name CENTER FOR SIGHT, P.L.
Role Appellee
Status Active
Name JOSEPH HEGLEH, M. D.
Role Appellee
Status Active
Name LESLIE TAR, M. D.
Role Appellee
Status Active
Name LASER AND SURGICAL SERVICES AT CENTER FOR SIGHT, L. L. C.
Role Appellee
Status Active
Name CHRIS SORENSEN
Role Appellee
Status Active
Name FLORIDA EYE AND LASER INSTITUTE, L L C
Role Appellee
Status Active
Name ALLERGY AND ARTHRITIS TREATMENT CENTERS, L L C
Role Appellee
Status Active
Name THOMAS F. BRILL, O. D.
Role Appellee
Status Active
Name BARBARA SORENSEN
Role Appellee
Status Active
Representations KAREN E. TERRY, ESQ., ROY CLIFTON ACORD, ESQ., LOUIS J. LA CAVA, ESQ., KARA ROCKENBACH LINK, ESQ.
Name CHARLOTTE INTERNAL MEDICINE ASSOCIATES, P.A.
Role Appellee
Status Active
Name GEORGE KOPPUZHA, M. D.
Role Appellee
Status Active
Name HON. LISA PORTER
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ withdraw motions
Docket Date 2017-02-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-12-08
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MOTION FOR REHEARING, REQUEST FOR WRITTEN OPINION, REQUEST FOR CERTIFICATION OF CONFLICT, AND MOTION FOR REHEARING EN BANC
On Behalf Of PORT CHARLOTTE H M A, L L C
Docket Date 2016-12-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of PORT CHARLOTTE H M A, L L C
Docket Date 2016-11-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR REHEARING, REQUEST FOR WRITTEN OPINION, REQUEST FOR CERTIFICATION OF CONFLICT, AND MOTION FOR REHEARING EN BANC
On Behalf Of BARBARA SORENSEN
Docket Date 2016-11-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, REQUEST FOR WRITTEN OPINION, REQUEST FOR CERTIFICATION OF CONFLICT, AND MOTION FOR REHEARING EN BANC
On Behalf Of PORT CHARLOTTE H M A, L L C
Docket Date 2016-10-19
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension to serve response is granted and the response filed July 8, 2016, is deemed as timely-filed.
Docket Date 2016-07-22
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PORT CHARLOTTE H M A, L L C
Docket Date 2016-07-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BARBARA SORENSEN
Docket Date 2016-07-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BARBARA SORENSEN
Docket Date 2016-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BARBARA SORENSEN
Docket Date 2016-07-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BARBARA SORENSEN
Docket Date 2016-06-07
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-05-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of PORT CHARLOTTE H M A, L L C
Docket Date 2016-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-05-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PORT CHARLOTTE H M A, L L C
Docket Date 2016-05-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of PORT CHARLOTTE H M A, L L C

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-01-30
LC Amendment 2023-12-27
AMENDED ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
LC Amendment 2021-09-24
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State