Search icon

NEHAUL & STRYKER, O.D., PLLC

Company Details

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

National Provider Identifier

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

Contacts

Phone +1 813-498-1905

Authorized person

Name DESIREE STRYKER
Role OPTOMETRIC PHYSICIAN
Phone 4237826181

Taxonomy

Taxonomy Code 152W00000X - Optometrist
Is Primary Yes

Agent

Name Role Address
NEHAUL KEVIN Agent 11302 Donneymoor Dr., Riverview, FL, 33569

President

Name Role Address
NEHAUL KEVIN President 11302 Donneymoor Dr., Riverview, FL, 33569

Vice President

Name Role Address
STRYKER DESIREE Vice President 11302 Donneymoor Dr., Riverview, FL, 33569

Fictitious Names

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

Events

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

Documents

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