Search icon

EYE SPECIALTY PROPERTIES OF BOCA, LLC - Florida Company Profile

Company Details

Entity Name: EYE SPECIALTY PROPERTIES OF BOCA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EYE SPECIALTY PROPERTIES OF BOCA, 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: 13 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jan 2008 (17 years ago)
Document Number: L07000124124
FEI/EIN Number 261686508

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

Address: 1717 W. WOOLBRIGHT ROAD, ATTN: Randy Katz, BOYNTON BEACH, FL, 33426, US
Mail Address: 1717 W. WOOLBRIGHT ROAD, ATTN: Randy Katz, MD, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARD A ZURAW & COMPANY Agent 209 S E 5TH AVENUE, DELRAY BEACH, FL, 33483
Katz Randy SDr. Manager 1717 W. WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33426
Friedman Lee Dr. Manager 1717 W. WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33426
SCHECHTER BARRY A Manager 1717 W. WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 1717 W. WOOLBRIGHT ROAD, ATTN: Randy Katz, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2022-04-09 1717 W. WOOLBRIGHT ROAD, ATTN: Randy Katz, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2011-03-16 EDWARD A ZURAW & COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 209 S E 5TH AVENUE, DELRAY BEACH, FL 33483 -
LC AMENDMENT 2008-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State