Search icon

JO ELLEN TOMLINSON OD, LLC - Florida Company Profile

Company Details

Entity Name: JO ELLEN TOMLINSON OD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JO ELLEN TOMLINSON OD, 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: 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: 07 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000121912
FEI/EIN Number 743244310

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

Address: 207 OAKLAKE COVE, NICEVILLE, FL, 32578, US
Mail Address: 207 OAKLAKE COVE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649444332 2008-04-15 2008-07-07 PO BOX 416, VALPARAISO, FL, 325800416, US 1226 FREEPORT HWY S, DEFUNIAK SPRINGS, FL, 324353396, US

Contacts

Phone +1 850-892-4022
Fax 8508923975

Authorized person

Name JO ELLEN TOMLINSON
Role OWNER
Phone 8508924022

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC2567
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number 20416
State FL
Issuer MEDICAID
Number 620133400
State FL

Key Officers & Management

Name Role Address
TOMLINSON JO ELLEN Managing Member 207 OAKLAKE COVE, NICEVILLE, FL, 32578
TOMLINSON JO ELLEN Agent 207 OAKLAKE COVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-24

Date of last update: 01 May 2025

Sources: Florida Department of State