Search icon

MAI VO & ASSOCIATES LLC

Company Details

Entity Name: MAI VO & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: L15000165309
FEI/EIN Number 47-5199190
Address: 2653 Bruce B. Downs Blvd, Wesley Chapel, FL, 33544, US
Mail Address: 15804 Berea Drive, Odessa, FL, 33556, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902506405 2023-03-06 2023-05-22 15804 BEREA DR, ODESSA, FL, 335563040, US 2653 BRUCE B DOWNS BLVD STE 114, WESLEY CHAPEL, FL, 335449206, US

Contacts

Phone +1 415-806-1702
Phone +1 813-906-1221
Fax 8139535658

Authorized person

Name DANIEL YEE
Role MGR
Phone 4158061702

Taxonomy

Taxonomy Code 152W00000X - Optometrist
Is Primary Yes

Agent

Name Role Address
VO MAI Agent 15804 Berea Drive, Odessa, FL, 33556

Manager

Name Role Address
VO MAI Manager 15804 Berea Drive, Odessa, FL, 33556
YEE DANIEL Manager 15804 Berea Drive, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029417 EYES ON WESLEY CHAPEL ACTIVE 2023-03-03 2028-12-31 No data 15804 BEREA DR, ODESSA, FL, 33556
G15000100099 SPECTRA EYE CARE EXPIRED 2015-09-29 2020-12-31 No data 8829 CAMERON CREST DR., TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 2653 Bruce B. Downs Blvd, Suite 114, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2017-04-20 2653 Bruce B. Downs Blvd, Suite 114, Wesley Chapel, FL 33544 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 15804 Berea Drive, Odessa, FL 33556 No data
REINSTATEMENT 2016-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-18 VO, MAI No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-09-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State