Search icon

FLORIDA EYE HEALTH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA EYE HEALTH SERVICES, LLC
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: 15 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2024 (a year ago)
Document Number: M20000006184
FEI/EIN Number 844387020

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

Address: 6091 S POINTE BLVD, FORT MYERS, FL, 33919, US
Mail Address: 44 BARKELY CIRCLE, FORT MYERS, FL, 33907, US
ZIP code: 33919
County: Lee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BECK ASHLEY Authorized Representative 44 BARKELY CIRCLE, FORT MYERS, FL, 33907
QUIGLEY MARK Authorized Representative 44 BARKELY CIRCLE, FORT MYERS, FL, 33907
STANLEY JOCELYN Authorized Representative 44 BARKELY CIRCLE, FORT MYERS, FL, 33907
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067203 PRENDIVILLE FACIAL PLASTIC SURGERY ACTIVE 2024-05-28 2029-12-31 - 9407 CYPRESS LAKE DR UNIT A, FORT MYERS, FL, 33919
G20000143835 QUIGLEY HEALTH SERVICES ACTIVE 2020-11-09 2025-12-31 - 44 BARKLEY CIRCLE, FORT MYERS, FL, 33907
G20000087724 PRENDIVILLE FACIAL PLASTIC SURGERY ACTIVE 2020-07-24 2025-12-31 - 6091 SOUTH POINTE BLVD, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-03-12 - -
REINSTATEMENT 2024-05-13 - -
CHANGE OF MAILING ADDRESS 2024-05-13 6091 S POINTE BLVD, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2024-05-13 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 6091 S POINTE BLVD, FORT MYERS, FL 33919 -

Documents

Name Date
REINSTATEMENT 2024-05-13
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-09
Foreign Limited 2020-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State