Search icon

ECSA OPTICAL COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: ECSA OPTICAL COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ECSA OPTICAL COMPANY, L.L.C. 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: 14 Feb 2006 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: L06000018570
FEI/EIN Number 20-4415315

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

Address: 1400 US Highway 1 South, St. Augustine, FL, 32084, US
Mail Address: 1400 US Highway 1 South, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114779030 2024-04-03 2024-04-03 10 FLORIDA PARK DR STE A, PALM COAST, FL, 321373893, US 10 FLORIDA PARK DR STE A, PALM COAST, FL, 321373893, US

Contacts

Phone +1 386-445-1279
Fax 9048105687

Authorized person

Name CANDICE B DAVIS
Role CHIEF REVENUE CYCLE OFFICER
Phone 9169907590

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Nelligan Russell WMD Member 1400 US Highway 1 South, St. Augustine, FL, 32084

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-16 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 1400 US Highway 1 South, St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2024-03-21 1400 US Highway 1 South, St. Augustine, FL 32084 -
LC AMENDMENT 2023-12-05 - -
LC DISSOCIATION MEM 2023-12-05 - -
LC STMNT OF RA/RO CHG 2017-02-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-03-21
CORLCDSMEM 2023-12-05
LC Amendment 2023-12-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6938857000 2020-04-07 0491 PPP 1400 US Hwy 1 South, SAINT AUGUSTINE, FL, 32084
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39692
Loan Approval Amount (current) 39692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT AUGUSTINE, SAINT JOHNS, FL, 32084-0001
Project Congressional District FL-05
Number of Employees 4
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40124.2
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State