Search icon

DRS. EYE CARE, P.L - Florida Company Profile

Company Details

Entity Name: DRS. EYE CARE, P.L
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRS. EYE CARE, 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: 01 Aug 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: L08000074328
FEI/EIN Number 264303274

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

Address: 3825 henderson blvd, TAMPA, FL, 33629, US
Mail Address: 3825 henderson blvd, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID B. SABIN, O.D. Managing Member 3825 henderson blvd, TAMPA, FL, 33629
SABIN DAVID B Agent 3825 henderson blvd, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 3825 henderson blvd, suite 103, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 3825 henderson blvd, suite 103, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2024-02-06 3825 henderson blvd, suite 103, TAMPA, FL 33629 -
LC NAME CHANGE 2017-05-22 DRS. EYE CARE, P.L -
LC NAME CHANGE 2016-10-31 DRS. EYE CARE, P.L.L.C. -
LC NAME CHANGE 2014-02-05 DBS EYE CARE, P.L. -
REGISTERED AGENT NAME CHANGED 2012-01-09 SABIN, DAVID B -
LC NAME CHANGE 2009-12-14 DBS DIAGNOSTICS, P.L. -
CANCEL ADM DISS/REV 2009-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-19
LC Name Change 2017-05-22
ANNUAL REPORT 2017-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State