Search icon

PERFECT VISION LLC - Florida Company Profile

Company Details

Entity Name: PERFECT VISION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 May 2008 (17 years ago)
Date of dissolution: 01 Oct 2014 (11 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: M08000002439
FEI/EIN Number 262448948

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

Address: 5600 115TH AVE. NORTH , SUITE B, CLEARWATER, FL, 33760
Mail Address: 3333 QUALITY DRIVE, MS163, RANCHO CORDOVA, CA, 95670
ZIP code: 33760
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LABEEUW CLAUDE Manager 12121 SCRIPPS SUMMIT DR., #400, SAN DIEGO, CA, 92131
OAKLEY DONALD Manager 3333 QUALITY DR., RANCHO CORDOVA, CA, 95670
SINGER DANIEL Manager 3333 QUALITY DRIVE, RANCHO CORDOVA, CA, 95670
HOERBELT RICHARD Agent 5600 115TH AVE. NORTH , SUITE B, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098191 VSPONE TAMPA BAY EXPIRED 2012-10-08 2017-12-31 - 3333 QUALITY DRIVE (MS163), RANCHO CORDOVA, CA, 95670
G11000112344 ZEISS/VSP LAB TAMPA BAY EXPIRED 2011-11-18 2016-12-31 - 3333 QUALITY DRIVE (MS163), RANCHO CORDOVA, CA, 95670
G09026900098 CARL ZEISS VISION-FLORIDA EXPIRED 2009-01-23 2014-12-31 - ATTN: JEANNIE KRIES, TAX DEPARTMENT, 12121 SCRIPPS SUMMIT DRIVE, STE 400, SAN DIEGO, CA, 92131
G08150900337 TRI-CITY OPTICAL EXPIRED 2008-05-29 2013-12-31 - 5600 115TH AVE. NORTH, SUITE B, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-05 5600 115TH AVE. NORTH , SUITE B, CLEARWATER, FL 33760 -
LC WITHDRAWAL 2014-10-01 - -
CHANGE OF MAILING ADDRESS 2012-02-20 5600 115TH AVE. NORTH , SUITE B, CLEARWATER, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000767192 ACTIVE 1000001021135 COLUMBIA 2024-11-27 2034-12-04 $ 1,074.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
LC Withdrawal 2014-10-01
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-06-13
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-15
Foreign Limited 2008-05-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State