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 |
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 | - |
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 |
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 | - |
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