Search icon

PREMIER EYE CARE OF FLORIDA, L.L.C.

Company Details

Entity Name: PREMIER EYE CARE OF FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 22 Dec 1994 (30 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Oct 2014 (10 years ago)
Document Number: M94000000176
FEI/EIN Number 65-0540341
Address: 6501 PARK OF COMMERCE BLVD, FIRST FLOOR, BOCA RATON, FL 33487
Mail Address: 6501 PARK OF COMMERCE BLVD, FIRST FLOOR, BOCA RATON, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932363934 2008-07-18 2016-06-27 6501 PARK OF COMMERCE BLVD, FIRST FLOOR, BOCA RATON, FL, 334878279, US 6501 PARK OF COMMERCE BLVD, FIRST FLOOR, BOCA RATON, FL, 334878279, US

Contacts

Phone +1 561-455-9002
Fax 8005233788

Authorized person

Name JASON PANOS
Role COO
Phone 5614559002

Taxonomy

Taxonomy Code 302F00000X - Exclusive Provider Organization
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010177700
State FL

Agent

Name Role Address
Rodriguez, Alberto Agent 2001 S. Andrews Ave, Fort Lauderdale, FL 33316

Authorized Member

Name Role
EYE MANAGEMENT, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098151 PREMIER EYE CARE ACTIVE 2012-10-08 2027-12-31 No data 6501 PARK OF COMMERCE BLVD, FIRST FLOOR, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-26 6501 PARK OF COMMERCE BLVD, FIRST FLOOR, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2024-12-26 6501 PARK OF COMMERCE BLVD, FIRST FLOOR, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2023-03-07 Rodriguez, Alberto No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 2001 S. Andrews Ave, Fort Lauderdale, FL 33316 No data
LC NAME CHANGE 2014-10-17 PREMIER EYE CARE OF FLORIDA, L.L.C. No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State