Search icon

DRY EYE RESCUE, LLC - Florida Company Profile

Company Details

Entity Name: DRY EYE RESCUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DRY EYE RESCUE, 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: 05 Dec 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2020 (5 years ago)
Document Number: L19000297822
FEI/EIN Number 84-4019037

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

Address: 1200 S. Rogers Circle, BOCA RATON, FL, 33487, US
Mail Address: 1200 S. Rogers Circle, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS AARON J Manager 5640 RICO DRIVE, BOCA RATON, FL, 33487
EVANS AARON J Agent 1200 S. Rogers Circle, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129554 EYE RESCUE ACTIVE 2024-10-22 2029-12-31 - 1200 S. ROGERS CIRCLE, STE 16, BOCA RATON, FL, 33487
G24000129556 VISION RESCUE ACTIVE 2024-10-22 2029-12-31 - 1200 S. ROGERS CIRCLE, STE 16, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 1200 S. Rogers Circle, Suite 16, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-03-13 1200 S. Rogers Circle, Suite 16, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 1200 S. Rogers Circle, Suite 16, BOCA RATON, FL 33487 -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 EVANS, AARON J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-13
REINSTATEMENT 2020-10-14
Florida Limited Liability 2019-12-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State