Search icon

GULFSTREAM EYE, PLLC

Company Details

Entity Name: GULFSTREAM EYE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2016 (8 years ago)
Document Number: L16000058258
FEI/EIN Number 81-2018049
Address: 260 NW Peacock Blvd,, SUITE 101, Port Saint Lucie, FL 34986
Mail Address: 260 NW Peacock Blvd,, SUITE 101, Port Saint Lucie, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619423845 2016-08-28 2024-03-27 555 NW LAKE WHITNEY PL STE 105, PORT SAINT LUCIE, FL, 349861623, US 555 NW LAKE WHITNEY PL STE 105, PORT SAINT LUCIE, FL, 349861623, US

Contacts

Phone +1 772-448-4865
Fax 7724484864

Authorized person

Name DR. WILLIAM ROB VICKERS
Role PRESIDENT
Phone 9418702120

Taxonomy

Taxonomy Code 207WX0200X - Ophthalmic Plastic and Reconstructive Surgery Physician
Is Primary Yes

Agent

Name Role Address
APFELBAUM, NICOLAS A, ESQ Agent 451 SW Bethany Drive, Suite 202, Port St. Lucie, FL 34986

Manager

Name Role Address
VICKERS, WILLIAM ROB, MD Manager 260 NW Peacock Blvd, Suite 101 Port Saint Lucie, FL 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039314 GULFSTREAM EYE EXPIRED 2016-04-19 2021-12-31 No data PO BOX 5568, FORT PIERCE, FL, 34954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-02 260 NW Peacock Blvd,, SUITE 101, Port Saint Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2022-06-02 260 NW Peacock Blvd,, SUITE 101, Port Saint Lucie, FL 34986 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 451 SW Bethany Drive, Suite 202, Port St. Lucie, FL 34986 No data
LC AMENDMENT 2016-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-01
LC Amendment 2016-09-19

Date of last update: 20 Jan 2025

Sources: Florida Department of State