Search icon

OPTOMETRIC CE EVENTS, LLC - Florida Company Profile

Company Details

Entity Name: OPTOMETRIC CE EVENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTOMETRIC CE EVENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 2015 (10 years ago)
Date of dissolution: 12 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Apr 2023 (2 years ago)
Document Number: L15000011191
FEI/EIN Number 47-2966701

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

Address: 2601 S. TAMIAMI TRAIL, SARASOTA, FL, 34239, US
Mail Address: 2601 S. TAMIAMI TRAIL, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SIRENA MANAGEMENT, LLC Agent
CFS MANAGEMENT, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000138784 CE SARASOTA ACTIVE 2021-10-15 2026-12-31 - 2601 S. TAMIAMI TRAIL, SARASOTA, FL, 34239
G21000138785 CE CHARLESTON ACTIVE 2021-10-15 2026-12-31 - 2601 S. TAMIAMI TRAIL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-12 - -
LC NAME CHANGE 2021-10-06 OPTOMETRIC CE EVENTS, LLC -
LC AMENDMENT 2019-07-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-22 2601 S. TAMIAMI TRAIL, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2019-07-22 2601 S. TAMIAMI TRAIL, SARASOTA, FL 34239 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-12
ANNUAL REPORT 2022-03-16
LC Name Change 2021-10-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
LC Amendment 2019-07-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State