Search icon

411 EYES, LLC - Florida Company Profile

Company Details

Entity Name: 411 EYES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

411 EYES, 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: 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: 27 Jan 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L05000011847
FEI/EIN Number 020743896

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

Address: 1270 Saxon Blvd #105, Orange City, FL, 32763, US
Mail Address: 1270 Saxon Blvd #105, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184904260 2011-08-22 2011-11-03 1270 SAXON BLVD, SUITE 105, ORANGE CITY, FL, 327638418, US 1270 SAXON BLVD, SUITE 105, ORANGE CITY, FL, 327638418, US

Contacts

Phone +1 386-774-5000
Fax 3867740444

Authorized person

Name MR. EDWARD UCCI
Role GENERAL MANAGER
Phone 4077675600

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number 2732
State FL
Is Primary No
Taxonomy Code 332H00000X - Eyewear Supplier
License Number OE 2002
State FL
Is Primary Yes
Taxonomy Code 332H00000X - Eyewear Supplier
License Number DO 5119
State FL
Is Primary No

Key Officers & Management

Name Role Address
UCCI EDWARD Managing Member 784 Zoe ct, Oviedo, FL, 32765
Ucci Edward W Agent 784 Zoe Ct, Oviedo, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100069 20/20 EYEGLASS SUPERSTORE ACTIVE 2024-08-22 2029-12-31 - 1270 SAXON BLVD, SUITE 105, ORANGE CITY, FL, 32763
G11000084775 20/20 EYEGLASS SUPERSTORE EXPIRED 2011-08-26 2016-12-31 - 2745 CANOPY OAK COURT, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 784 Zoe Ct, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2021-01-31 Ucci, Edward W -
LC STMNT OF RA/RO CHG 2020-01-21 - -
CHANGE OF MAILING ADDRESS 2018-02-12 1270 Saxon Blvd #105, Orange City, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 1270 Saxon Blvd #105, Orange City, FL 32763 -
LC NAME CHANGE 2007-12-12 411 EYES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
CORLCRACHG 2020-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9701367709 2020-05-01 0491 PPP 1270 SAXON BLVD, ORANGE CITY, FL, 32763
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111400
Loan Approval Amount (current) 111400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE CITY, VOLUSIA, FL, 32763-0001
Project Congressional District FL-07
Number of Employees 17
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112056.19
Forgiveness Paid Date 2020-12-08

Date of last update: 02 May 2025

Sources: Florida Department of State