Search icon

EYE INSTITUTE OPTICAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: EYE INSTITUTE OPTICAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EYE INSTITUTE OPTICAL, L.L.C. 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: 03 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: L16000043527
FEI/EIN Number 81-1732626

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

Address: 148 - 13th Street SW, Largo, FL, 33770, US
Mail Address: 148 - 13th Street SW, Largo, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346695913 2016-05-02 2016-05-02 1225 W BAY DR, LARGO, FL, 337702203, US 1225 W BAY DR, LARGO, FL, 337702203, US

Contacts

Phone +1 727-581-8706
Fax 7275882447

Authorized person

Name DR. STEPHEN M WEINSTOCK
Role MANAGER
Phone 7275818706

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
Is Primary Yes

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
ECP ASC HOLDINGS, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 148 - 13th Street SW, Largo, FL 33770 -
CHANGE OF MAILING ADDRESS 2024-04-22 148 - 13th Street SW, Largo, FL 33770 -
REINSTATEMENT 2022-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-05-12 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2022-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
Reinstatement 2022-11-02
CORLCRACHI 2022-05-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-13
Florida Limited Liability 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State