Search icon

ELOQUENT EYES, LLC

Company Details

Entity Name: ELOQUENT EYES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Oct 2007 (17 years ago)
Document Number: L07000109404
FEI/EIN Number 392065818
Address: Dr. Brigid B. Ogden, 15495 TAMIAMI TRAIL N, NAPLES, FL, 34110, US
Mail Address: Dr. Brigid B. Ogden, 15495 TAMIAMI TRAIL N, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316195662 2008-08-28 2008-08-28 PO BOX 2787, BONITA SPRINGS, FL, 341332787, US 15495 TAMIAMI TRL N, STE 124, NAPLES, FL, 341106206, US

Contacts

Phone +1 239-594-3555

Authorized person

Name DR. BRIGID B OGDEN
Role MANAGING MEMBER
Phone 2395943555

Taxonomy

Taxonomy Code 332BC3200X - Customized Equipment (DME)
License Number OPC 3928
State FL
Is Primary Yes

Agent

Name Role Address
OGDEN BRIGID B Agent 15495 TAMIAMI TRAIL N, NAPLES, FL, 34110

Managing Member

Name Role Address
OGDEN BRIGID B Managing Member 15495 TAMIAMI TRAIL N. STE 124, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000022810 OPTIMEYES VISION ACTIVE 2011-03-03 2026-12-31 No data 15495 TAMIAMI TRAIL N., SUITE 124, NAPLES, FL, 34110
G08024900299 PEARLE VISION EXPIRED 2008-01-24 2013-12-31 No data 8970 PALMAS GRADES BLVD - # 202, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 Dr. Brigid B. Ogden, 15495 TAMIAMI TRAIL N, Suite 124, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2024-02-22 Dr. Brigid B. Ogden, 15495 TAMIAMI TRAIL N, Suite 124, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 15495 TAMIAMI TRAIL N, STE 124, NAPLES, FL 34110 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001188946 ACTIVE 1000000515801 COLLIER 2013-06-07 2033-07-17 $ 472.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State