Search icon

OPTOMETRY HOLDINGS, LLC

Company Details

Entity Name: OPTOMETRY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000013124
FEI/EIN Number 274723454
Mail Address: 5200 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
Address: 5200 N FEDERAL HWY, SUITE 4, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528302510 2012-11-15 2012-11-15 13506 SUMMERPORT VILLAGE PKWY, #254, WINDERMERE, FL, 347867366, US 5200 N FEDERAL HWY, STUITE 4, FT LAUDERDALE, FL, 333083253, US

Contacts

Phone +1 954-288-3032
Fax 9544916697
Phone +1 954-491-6663
Fax 9544916667

Authorized person

Name DR. NOEL ANDREW HENRY
Role PRESIDENT
Phone 9542883032

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC3970
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICARE PTAN
Number U65034
State FL

Agent

Name Role Address
HENRY NOEL Agent 6316 LAKE SMITH CIRCLE, WINDERMERE, FL, 34786

Managing Member

Name Role Address
HENRY NOEL Managing Member 13506 SUMMERPORT VILLAGE #254, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019475 DR. NORMAN L. HERSKOVICH & ELITE FAMILY EYE CARE EXPIRED 2012-02-25 2017-12-31 No data 5200 NORTH FEDERAL HIGHWAY, SUITE 4, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2018-04-29 5200 N FEDERAL HWY, SUITE 4, FORT LAUDERDALE, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 5200 N FEDERAL HWY, SUITE 4, FORT LAUDERDALE, FL 33308 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001097008 TERMINATED 1000000394126 BROWARD 2012-12-20 2032-12-28 $ 2,697.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-13
Florida Limited Liability 2011-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State