Search icon

GATLIN VISION, LLC - Florida Company Profile

Company Details

Entity Name: GATLIN VISION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATLIN VISION, 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: 17 Aug 2007 (18 years ago)
Document Number: L07000084568
FEI/EIN Number 061823383

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

Address: 1850 S.W. GATLIN BLVD., PORT ST. LUCIE, FL, 34953
Mail Address: 1850 S.W. GATLIN BLVD., PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235550120 2013-12-19 2013-12-19 1850 SW GATLIN BLVD, PORT ST LUCIE, FL, 349532703, US 1850 SW GATLIN BLVD, PORT ST LUCIE, FL, 349532703, US

Contacts

Phone +1 772-343-0003

Authorized person

Name DR. PHILIP C DESANTIS
Role PRESIDENT
Phone 9548211111

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC2169
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DESANTIS PHILIP CO.D. Manager 1850 S.W. GATLIN BLVD., PORT ST. LUCIE, FL, 34953
DeSantis Philip CO.D. Manager 1850 S.W. GATLIN BLVD., PORT ST. LUCIE, FL, 34953
DESANTIS PHILIP CO.D. Agent 1850 S.W. GATLIN BLVD., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 DESANTIS, PHILIP C, O.D. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 1850 S.W. GATLIN BLVD., PORT ST. LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State