Search icon

FAMILY VISION OF CRESTVIEW, LLC - Florida Company Profile

Company Details

Entity Name: FAMILY VISION OF CRESTVIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMILY VISION OF CRESTVIEW, 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: 10 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2020 (4 years ago)
Document Number: L19000177948
FEI/EIN Number 84-2475250

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

Address: 535 S. FERDON BLVD, UNIT B, CRESTVIEW, FL, 32536
Mail Address: 535 S. FERDON BLVD, UNIT B, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003413444 2020-10-08 2020-10-08 535 S FERDON BLVD STE B, CRESTVIEW, FL, 325364446, US 535 S FERDON BLVD STE B, CRESTVIEW, FL, 325364446, US

Contacts

Phone +1 850-331-3918
Fax 8506346127

Authorized person

Name MR. DAVID W COX
Role PRESIDENT
Phone 8033313918

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
Is Primary Yes

Key Officers & Management

Name Role Address
DEWRELL TRAVIS Manager 535 S. FERDON BLVD, CRESTVIEW, FL, 32536
COX DAVID Manager 535 S. FERDON BLVD, CRESTVIEW, FL, 32536
DEWRELL DONNA Agent 535 S. Ferdon Blvd, crestview, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 535 S. Ferdon Blvd, Unit B, crestview, FL 32536 -
REINSTATEMENT 2020-11-02 - -
REGISTERED AGENT NAME CHANGED 2020-11-02 DEWRELL, DONNA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-11-02
Florida Limited Liability 2019-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State