Search icon

TREYEFECTA VISION HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TREYEFECTA VISION HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREYEFECTA VISION HOLDINGS, 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: 16 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: L15000122020
FEI/EIN Number 47-4590706

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

Address: 14314 N BOULEVARD, TAMPA, FL, 33613, US
Mail Address: 14314 N BOULEVARD, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255707683 2015-08-20 2015-08-20 13502 GREENTREE DR, TAMPA, FL, 336134125, US 14901 N DALE MABRY HWY, TAMPA, FL, 336181801, US

Contacts

Phone +1 813-960-8958

Authorized person

Name DR. BRADLEY AUSTIN
Role MEMBER
Phone 9546963288

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number 4928
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
EYEMAK, LLC Agent -
MAKATI RAVIE Manager 14314 N BLVD, TAMPA, FL, 33613
EYEMAK, LLC Member -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 14314 N BOULEVARD, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2017-11-09 14314 N BOULEVARD, TAMPA, FL 33613 -
LC AMENDMENT 2015-08-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-16
LC Amendment 2017-11-09
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State