Search icon

NATIONAL VISION ADMINISTRATORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: NATIONAL VISION ADMINISTRATORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 May 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jul 2017 (8 years ago)
Document Number: M03000001735
FEI/EIN Number 743033381

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

Address: 1200 Route 46 West, Clifton, NJ, 07013, US
Mail Address: 3131 Princeton Pike, Building 5, Lawrenceville, NJ, 08648, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Benecard Holdings, Inc. Member 1200 Route 46 West, Clifton, NJ, 07013
Ullman Kenneth D Manager 26501 S. Tamiami Trail, Bonita Springs, FL, 34134
Karlin David S President 1200 Route 46 West, Clifton, NJ, 07013
Terranova Richard B Treasurer 1200 Route 46 West, Clifton, NJ, 07013
Ullman Richard A Director 1200 Route 46 West, Clifton, NJ, 07013
Moroff Carl D Vice President 1200 Route 46 West, Clifton, NJ, 07013
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05297700040 NVA ACTIVE 2005-10-24 2026-12-31 - 1200 ROUTE 46 WEST, CLIFTON, NJ, 07013

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-21 1200 Route 46 West, Clifton, NJ 07013 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 1200 Route 46 West, Clifton, NJ 07013 -
LC STMNT OF RA/RO CHG 2017-07-27 - -
REGISTERED AGENT NAME CHANGED 2017-07-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-29
CORLCRACHG 2017-07-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State