Search icon

DRY EYE UNIVERSITY, LLC - Florida Company Profile

Company Details

Entity Name: DRY EYE UNIVERSITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRY EYE UNIVERSITY, 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: 02 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: L15000000878
FEI/EIN Number 47-2743018

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7205 BENTLEY ROAD, JACKSONVILLE, FL, 32256, US
Mail Address: 7205 BENTLEY ROAD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barkey Patti Manager 7205 BENTLEY ROAD, JACKSONVILLE, FL, 32256
BARKEY PATTI Agent 7205 BENTLEY ROAD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054204 DRY EYE PARTNERS EXPIRED 2016-06-01 2021-12-31 - 7205 BONNEVAL ROAD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 7205 BENTLEY ROAD, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-02-16 7205 BENTLEY ROAD, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 7205 BENTLEY ROAD, JACKSONVILLE, FL 32256 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 BARKEY, PATTI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-02-16
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2019-05-29
REINSTATEMENT 2018-10-16
LC Name Change 2017-10-05
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-07
Florida Limited Liability 2015-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State