Entity Name: | CVS VISION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CVS VISION 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (4 years ago) |
Document Number: | L13000159315 |
FEI/EIN Number |
46-4096968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1009 Fosters Mill Rd, Boynton Beach, FL, 33436, US |
Mail Address: | 1009 Fosters Mill Rd, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO CLAUDIA | Managing Member | 1009 Fosters Mill Rd, Boynton Beach, FL, 33436 |
SOTO CLAUDIA | Agent | 1009 Fosters Mill Rd, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 1009 Fosters Mill Rd, Boynton Beach, FL 33436 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 1009 Fosters Mill Rd, Boynton Beach, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 1009 Fosters Mill Rd, Boynton Beach, FL 33436 | - |
REINSTATEMENT | 2016-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-15 | SOTO, CLAUDIA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-06-29 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-03-23 |
REINSTATEMENT | 2016-10-15 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State