Entity Name: | THE LASIK VISION INSTITUTE, 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 Sep 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | M11000004770 |
FEI/EIN Number |
65-0927564
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1555 Palm Beach Lakes Blvd, Ste 600, West Palm Beach, FL, 33401, US |
Mail Address: | 1555 Palm Beach Lakes Blvd, Ste 600, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE LASIK VISION INSTITUTE, LLC, ALABAMA | 000-602-274 | ALABAMA |
Headquarter of | THE LASIK VISION INSTITUTE, LLC, MINNESOTA | ef678734-a5d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | THE LASIK VISION INSTITUTE, LLC, ILLINOIS | LLC_00393029 | ILLINOIS |
Name | Role | Address |
---|---|---|
Hockenson Markus | Manager | 1555 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-18 | 1555 Palm Beach Lakes Blvd, Ste 600, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2020-04-18 | 1555 Palm Beach Lakes Blvd, Ste 600, West Palm Beach, FL 33401 | - |
LC STMNT OF RA/RO CHG | 2016-01-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | NRAI SERVICES INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 1200 SOUTH PINE ISLAND, SUITE 800, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000260433 | TERMINATED | CL 2009-11083 | FAIRFAX CIR. CT. FAIRFAX VA | 2010-07-09 | 2017-04-09 | $692,194.56 | 8150 LEESBURG PIKE LLC, 8150 LEESBURG PIKE, STE 1100, VIENNA, VA 22182 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-26 |
Reg. Agent Change | 2013-02-19 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State