Search icon

EYECARE OF CENTRAL FLORIDA, LLC

Company Details

Entity Name: EYECARE OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Aug 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2013 (12 years ago)
Document Number: L08000081402
FEI/EIN Number 263235682
Address: 3281 Bayou Sound, longboat key, FL, 34228, US
Mail Address: 3281 Bayou Sound, longboat key, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801110770 2010-03-22 2010-03-22 540 SHEPHERD AVE, WINTER PARK, FL, 327893973, US 12187 S ORANGE BLOSSOM TRL, ORLANDO, FL, 328376502, US

Contacts

Phone +1 407-620-4632
Fax 4076294632

Authorized person

Name DR. JOHN FUSSELMAN
Role PRES
Phone 4076204632

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC 1993
State FL
Is Primary Yes

Agent

Name Role Address
FUSSELMAN JOHN Agent 3281 Bayou Sound, longboat key, FL, 34228

Manager

Name Role Address
Fusselman John K Manager 3281 Bayou Sound, longboat key, FL, 34228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-31 3281 Bayou Sound, longboat key, FL 34228 No data
CHANGE OF MAILING ADDRESS 2021-05-31 3281 Bayou Sound, longboat key, FL 34228 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-31 3281 Bayou Sound, longboat key, FL 34228 No data
REINSTATEMENT 2013-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-07-19 FUSSELMAN, JOHN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000096667 LAPSED 2018SC013254O ORANGE COUNTY COURT CLERK 2018-11-12 2024-02-11 $3,646.02 I-DEAL OPTICS HOLDINGS, INC., A DELAWARE CORPORATION, 1290 MAPLELAWN DRIVE, TROY, MI 48084
J12000295736 TERMINATED 1000000261310 SEMINOLE 2012-04-09 2032-04-25 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-31
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State