Search icon

WIREGRASS OPTICAL, LLC. - Florida Company Profile

Company Details

Entity Name: WIREGRASS OPTICAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIREGRASS OPTICAL, 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: 27 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: L15000042570
FEI/EIN Number 47-3700782

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

Address: 15511 North Florida, Suite B3, Tampa, FL, 33613, US
Mail Address: PO BOX 46486, TAMPA, FL, 33646
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245681972 2016-06-23 2016-06-23 2533 WINDGUARD CIR STE 102, WESLEY CHAPEL, FL, 335447348, US 2533 WINDGUARD CIR STE 102, WESLEY CHAPEL, FL, 335447348, US

Contacts

Phone +1 813-991-6060

Authorized person

Name RHONDA SMITH
Role OPTICIAN/OWNER
Phone 8139916060

Taxonomy

Taxonomy Code 156FX1800X - Optician
License Number OE 2240
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Wood John DJr. Manager PO BOX 46486, TAMPA, FL, 33646
WOOD JOHN DJR. Agent 15511 North Florida, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 15511 North Florida, Suite B3, Tampa, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 15511 North Florida, Suite B3, Tampa, FL 33613 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 WOOD, JOHN D, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-10-30
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-14
REINSTATEMENT 2016-10-25

Date of last update: 01 May 2025

Sources: Florida Department of State