Search icon

LASIK PARTNERS LLC

Company Details

Entity Name: LASIK PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Sep 2008 (16 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Dec 2009 (15 years ago)
Document Number: L08000083983
FEI/EIN Number 263370769
Address: 5452 Lake Howell Rd,, Winter Park, FL, 32792, US
Mail Address: 940 Versailles Circle, Maitland, FL, 32751, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1689168353 2018-06-18 2021-01-19 1911 N MILLS AVE STE 100, ORLANDO, FL, 328031407, US 1911 N MILLS AVE STE 100, ORLANDO, FL, 328031407, US

Contacts

Phone +1 407-894-8081

Authorized person

Name LINDSEY GASPER
Role SENIOR TECHNICIAN
Phone 4078948081

Taxonomy

Taxonomy Code 207WX0120X - Cornea and External Diseases Specialist Physician
Is Primary Yes

Other Provider Identifiers

Issuer COMMERCIAL
Number 1124083068
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LASIK PARTNERS LLC 401K PLAN 2023 263370769 2024-04-25 LASIK PARTNERS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 4152179003
Plan sponsor’s address 5452 LAKE HOWELL ROAD, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing KATHERINE MCDONALD
Valid signature Filed with authorized/valid electronic signature
LASIK PARTNERS LLC 401K PLAN 2022 263370769 2023-05-12 LASIK PARTNERS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 4152179003
Plan sponsor’s address 5452 LAKE HOWELL ROAD, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2023-05-12
Name of individual signing KATHERINE MCDONALD
Valid signature Filed with authorized/valid electronic signature
LASIK PARTNERS LLC 401K PLAN 2021 263370769 2022-05-04 LASIK PARTNERS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 4152179003
Plan sponsor’s address 1911 N. MILLS AVE. STE. 100, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing KATHERINE MCDONALD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HERSCHEL MARK K Agent 940 Versailles Circle, Maitland, FL, 32751

Manager

Name Role Address
HERSCHEL MARK K Manager 940 Versailles Circle, Maitland, FL, 32751

Busi

Name Role Address
McDonald Katherine Busi 99 Miller Lane, Sausalito, CA, 94965

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000129019 HERSCHEL LASIK AND CATARACT INSTITUTE ACTIVE 2022-10-14 2027-12-31 No data 940 VERSAILLES CIRCLE, MAITLAND, FL, 32751
G20000121281 HERSCHEL CUSTOM VISION ACTIVE 2020-09-17 2025-12-31 No data 1911 N MILLS AVE, SUITE 100, ORLANDO, FL, 32803
G11000041707 HERSCHEL LASIK ACTIVE 2011-04-29 2026-12-31 No data 1911 NORTH MILLS AVENUE, SUITE 100, ORLANDO, FL, 32803
G11000041713 HERSCHEL LASIK 2020 EXPIRED 2011-04-29 2016-12-31 No data 1911 NORTH MILLS AVENUE, ORLANDO, FL, 32803
G10000091608 HERSCHEL LASIK AT MAGRUDER EYE INSTITUTE EXPIRED 2010-10-06 2015-12-31 No data 1911 NORTH MILLS AVENUE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 5452 Lake Howell Rd,, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2022-03-04 5452 Lake Howell Rd,, Winter Park, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 940 Versailles Circle, Maitland, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2012-04-12 HERSCHEL, MARK K No data
CANCEL ADM DISS/REV 2009-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State