Search icon

L.C. ERBE, O.D., P.A.

Company Details

Entity Name: L.C. ERBE, O.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2011 (14 years ago)
Document Number: P11000028824
FEI/EIN Number 451630045
Address: 704 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 704 SW Port Saint Lucie Blvd, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487024568 2015-10-01 2015-10-01 474 SW HOMELAND RD, PORT SAINT LUCIE, FL, 349536278, US 1721 SW GATLIN BLVD, PORT SAINT LUCIE, FL, 349532757, US

Contacts

Phone +1 772-873-0037

Authorized person

Name DR. LYNNE C ERBE
Role OWNER
Phone 7728730037

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC 3336
State FL
Is Primary Yes
Taxonomy Code 152WP0200X - Pediatric Optometrist
License Number OPC 3336
State FL
Is Primary No
Taxonomy Code 152WS0006X - Sports Vision Optometrist
License Number OPC 3336
State FL
Is Primary No
Taxonomy Code 152WV0400X - Vision Therapy Optometrist
License Number OPC 3336
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 620970000
State FL

Agent

Name Role Address
ERBE LYNNE C Agent 474 SW Homeland Road, Port St Lucie, FL, 34953

President

Name Role Address
Erbe Lynne C President 474 SW Homeland Road, Port St Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 704 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 474 SW Homeland Road, Port St Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2020-03-03 704 SW PORT SAINT LUCIE BLVD, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2017-02-10 ERBE, LYNNE C No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State