Search icon

FLORIDA EYE INSTITUTE LASER CENTER, L.C. - Florida Company Profile

Company Details

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

FLORIDA EYE INSTITUTE LASER CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 1996 (29 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L96000000455
FEI/EIN Number 650674637

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

Address: 2750 INDIAN RIVER BLVD, VERO BEACH, FL, 32960
Mail Address: 2750 INDIAN RIVER BLVD, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZUDANS JOHN V Manager 2750 INDIAN RIVER BLVD., VERO BEACH, FL, 32960
BAUDO THOMAS A Manager 2750 INDIAN RIVER BLVD., VERO BEACH, FL, 32960
TODD KAREN D Manager 2750 INDIAN RIVER BLVD., VERO BEACH, FL, 32960
TODD KAREN D Agent 2750 INDIAN RIVER BLVD., VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-11 2750 INDIAN RIVER BLVD, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 2011-04-06 TODD, KAREN DM.D. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 2750 INDIAN RIVER BLVD., VERO BEACH, FL 32960 -
LC AMENDED AND RESTATED ARTICLES 2008-07-18 - -
NAME CHANGE AMENDMENT 1999-10-01 FLORIDA EYE INSTITUTE LASER CENTER, L.C. -

Documents

Name Date
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-09-09
ADDRESS CHANGE 2009-07-02
ANNUAL REPORT 2009-04-20
LC Amended and Restated Art 2008-07-18
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State