Search icon

NEOPTX SIGHTSAVER, LLC - Florida Company Profile

Company Details

Entity Name: NEOPTX SIGHTSAVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEOPTX SIGHTSAVER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2010 (15 years ago)
Date of dissolution: 11 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L10000083630
FEI/EIN Number 273191663

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

Address: 3201 COMMERCE PKWY., MIRAMAR, FL, 33025
Mail Address: 3201 COMMERCE PKWY., MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORLINSKY MYRON Managing Member 3201 COMMERCE PARKWAY, MIRAMAR, FL, 33025
ORLINSKY SCOTT Manager 3201 COMMERCE PARKWAY, MIRAMAR, FL, 33025
BARATTA ROBERT O Manager 2100 SE OCEAN BLVD STE 102, STUART, FL, 34996
BARATTA SCOTT Manager 2100 SE OCEAN BLVD STE 102, STUART, FL, 34996
ORLINSKY MYRON Agent 3201 COMMERCE PARKWAY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-11 - -
REINSTATEMENT 2011-10-18 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-18 3201 COMMERCE PARKWAY, MIRAMAR, FL 33025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-06-17 3201 COMMERCE PKWY., MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2011-06-17 3201 COMMERCE PKWY., MIRAMAR, FL 33025 -
LC NAME CHANGE 2010-10-04 NEOPTX SIGHTSAVER, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-11
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-17
REINSTATEMENT 2011-10-18
ADDRESS CHANGE 2011-06-09
LC Name Change 2010-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State