Entity Name: | NEHAUL & STRYKER, O.D., PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Mar 2014 (11 years ago) |
Document Number: | L14000047312 |
FEI/EIN Number | 46-5175488 |
Address: | 13135 Kings Lake Dr. Suite 101, Gibsonton, FL, 33534, US |
Mail Address: | 13135 Kings Lake Dr. Suite 101, Gibsonton, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1831594340 | 2014-10-27 | 2014-10-27 | 13135 KINGS LAKE DR, SUITE 101, GIBSONTON, FL, 335343960, US | 13135 KINGS LAKE DR, SUITE 101, GIBSONTON, FL, 335343960, US | |||||||||||||
|
Phone | +1 813-498-1905 |
Authorized person
Name | DESIREE STRYKER |
Role | OPTOMETRIC PHYSICIAN |
Phone | 4237826181 |
Taxonomy
Taxonomy Code | 152W00000X - Optometrist |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
NEHAUL KEVIN | Agent | 11302 Donneymoor Dr., Riverview, FL, 33569 |
Name | Role | Address |
---|---|---|
NEHAUL KEVIN | President | 11302 Donneymoor Dr., Riverview, FL, 33569 |
Name | Role | Address |
---|---|---|
STRYKER DESIREE | Vice President | 11302 Donneymoor Dr., Riverview, FL, 33569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000041658 | RIVERVIEW EYE CARE | ACTIVE | 2014-04-27 | 2029-12-31 | No data | 13135 KINGS LAKE DRIVE, SUITE 101, GIBSONTON, FL, 33534 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-31 | 11302 Donneymoor Dr., Riverview, FL 33569 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-30 | 13135 Kings Lake Dr. Suite 101, Gibsonton, FL 33534 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-30 | 13135 Kings Lake Dr. Suite 101, Gibsonton, FL 33534 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State