Search icon

MACULA AND DIABETIC EYE CENTER, LLC

Company Details

Entity Name: MACULA AND DIABETIC EYE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2009 (15 years ago)
Document Number: L09000073680
FEI/EIN Number 270671710
Address: 5117 26TH ST W, STE B, BRADENTON, FL, 34207, US
Mail Address: 5117 26TH ST W, STE B, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922333186 2009-10-06 2011-03-24 4916 26TH ST W, STE 200, BRADENTON, FL, 342071712, US 4916 26TH ST W, STE 200, BRADENTON, FL, 342071712, US

Contacts

Phone +1 941-567-4078
Fax 9418967878

Authorized person

Name PETER G LIVINGSTON
Role PRESIDENT
Phone 9415396779

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME102736
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE PTAN
Number AN586Z

Agent

Name Role Address
Livingston Peter GDr. Agent 5117 26TH ST W, BRADENTON, FL, 34207

Managing Member

Name Role Address
LIVINGSTON PETER GDr. Managing Member 5117 26TH ST W, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Livingston, Peter Graves, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 5117 26TH ST W, BRADENTON, FL 34207 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 5117 26TH ST W, STE B, BRADENTON, FL 34207 No data
CHANGE OF MAILING ADDRESS 2016-02-01 5117 26TH ST W, STE B, BRADENTON, FL 34207 No data
LC AMENDMENT 2009-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000712640 TERMINATED 1000000725567 MANATEE 2016-10-28 2036-11-03 $ 1,554.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State