Search icon

CVS VISION LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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