Search icon

ALLIED EYECARE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ALLIED EYECARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLIED EYECARE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Nov 2001 (23 years ago)
Date of dissolution: 28 Dec 2012 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2012 (12 years ago)
Document Number: L01000019160
FEI/EIN Number 593744453

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

Address: 19321-C US HIGHWAY 19 N, SUITE 320, CLEARWATER, FL, 33764
Mail Address: 19321-C US HIGHWAY 19 N, SUITE 320, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALLIED EYECARE, LLC, MISSISSIPPI 951844 MISSISSIPPI
Headquarter of ALLIED EYECARE, LLC, IDAHO 76079 IDAHO
Headquarter of ALLIED EYECARE, LLC, RHODE ISLAND 000126162 RHODE ISLAND
Headquarter of ALLIED EYECARE, LLC, ALABAMA 000-605-320 ALABAMA
Headquarter of ALLIED EYECARE, LLC, NEW YORK 2826526 NEW YORK
Headquarter of ALLIED EYECARE, LLC, NEW YORK 3833263 NEW YORK
Headquarter of ALLIED EYECARE, LLC, MINNESOTA 8347bd06-b6d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ALLIED EYECARE, LLC, KENTUCKY 0560898 KENTUCKY
Headquarter of ALLIED EYECARE, LLC, CONNECTICUT 0734009 CONNECTICUT
Headquarter of ALLIED EYECARE, LLC, ILLINOIS LLC_00877158 ILLINOIS
Headquarter of ALLIED EYECARE, LLC, ILLINOIS LLC_02794578 ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ADVANTICA BENEFITS, INC. Managing Member 12399 GRAVOIS RD., ST. LOUIS, MO, 63127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000073011 ADVANTICA, LLC EXPIRED 2010-08-09 2015-12-31 - 19321-C US HIGHWAY 19 NORTH, SUITE 320, CLEARWATER, FL, 33764
G10000073015 ADVANTICA EXPIRED 2010-08-09 2015-12-31 - 19321-C US HIGHWAY 19 NORTH, SUITE 320, CLEARWATER, FL, 33764
G09000106327 ADVANTICA EYECARE, LLC EXPIRED 2009-05-09 2014-12-31 - 19321-C US HIGHWAY 19 N, SUITE 320, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
MERGER 2012-12-28 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F07000005057. MERGER NUMBER 300000128103
MERGER 2011-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 500000118595
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-04-21 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2009-02-02 19321-C US HIGHWAY 19 N, SUITE 320, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 19321-C US HIGHWAY 19 N, SUITE 320, CLEARWATER, FL 33764 -
LC NAME CHANGE 2006-09-01 ALLIED EYECARE, LLC -
LC AMENDMENT AND NAME CHANGE 2006-05-19 ADVANTICA EYECARE, LLC -
AMENDMENT 2004-12-29 - -
AMENDMENT 2002-03-04 - -

Documents

Name Date
ANNUAL REPORT 2012-02-15
Merger 2011-12-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-02-22
LC Name Change 2006-09-01
LC Amendment and Name Change 2006-05-19
ANNUAL REPORT 2006-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State