Search icon

EYE CARE AND SURGERY CENTER OF SOUTHWEST FLORIDA, L.L.C.

Company Details

Entity Name: EYE CARE AND SURGERY CENTER OF SOUTHWEST FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2004 (20 years ago)
Document Number: L02000017724
FEI/EIN Number 161615326
Address: 1245 Whippoorwill Ct, Punta Gorda, FL, 33950-7653, US
Mail Address: 3665 TAMIAMI TRAIL, #101, PUNTA GORDA, FL, 33950
Place of Formation: FLORIDA

Agent

Name Role Address
Eyecare and Surgery Center of Southwest Fl Agent 1245 Whippoorwill Ct, Punta Gorda, FL, 33950

Manager

Name Role Address
STELLY CHRISTOPHER TM.D. Manager 1245 Whippoorwill Ct, Punta Gorda, FL, 339507653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G97162000019 EYECARE & SURGERY CENTER OF SOUTHWEST FLORIDA ACTIVE 1997-06-11 2027-12-31 No data 1245 WHIPPOORWILL COURT, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Eyecare and Surgery Center of Southwest Florida No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1245 Whippoorwill Ct, Punta Gorda, FL 33950 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 1245 Whippoorwill Ct, Punta Gorda, FL 33950-7653 No data
CHANGE OF MAILING ADDRESS 2004-12-16 1245 Whippoorwill Ct, Punta Gorda, FL 33950-7653 No data
REINSTATEMENT 2004-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2002-07-30 EYE CARE AND SURGERY CENTER OF SOUTHWEST FLORIDA, L.L.C. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8003138410 2021-02-12 0455 PPS 3665 Tamiami Trl Unit 101, Punta Gorda, FL, 33950-7200
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25650
Loan Approval Amount (current) 25650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-7200
Project Congressional District FL-17
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25957.8
Forgiveness Paid Date 2022-05-03
1523127304 2020-04-28 0455 PPP 3665 Tamiami Trail, #101, Punta Gorda, FL, 33950
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42075
Loan Approval Amount (current) 42075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-0200
Project Congressional District FL-17
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42395.46
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State