Search icon

EYE SURGERY CENTER OF NORTH FLORIDA, LLC

Company Details

Entity Name: EYE SURGERY CENTER OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L06000076842
FEI/EIN Number 205326854
Address: 7205 Bentley Road, JACKSONVILLE, FL, 32256, US
Mail Address: 7205 Bentley Road, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275740839 2007-05-16 2010-02-16 7205 BONNEVAL RD, JACKSONVILLE, FL, 322567565, US 7205 BONNEVAL ROAD, JACKSONVILLE, FL, 32256, US

Contacts

Phone +1 904-296-0098
Fax 9042934331
Phone +1 904-296-4331
Fax 9048613599

Authorized person

Name MRS. PATTI BARKEY
Role ADMINISTRATOR
Phone 9048613888

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary Yes

Other Provider Identifiers

Issuer BCBS
Number 66I
State FL
Issuer MEDICAID
Number 001031700
State FL
Issuer MEDICARE RAILROAD
Number P00445115
State FL

Agent

Name Role Address
BARKEY PATTI Agent 7205 Bentley Road, JACKSONVILLE, FL, 32256

Admi

Name Role Address
Barkey Patti Admi 7205 Bentley Road, JACKSONVILLE, FL, 32256

Medi

Name Role Address
Bowden Frank W Medi 7205 Bentley Road, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 7205 Bentley Road, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2021-02-08 7205 Bentley Road, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 7205 Bentley Road, JACKSONVILLE, FL 32256 No data
REINSTATEMENT 2020-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2016-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-11-17
ANNUAL REPORT 2019-05-29
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-05-02
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5688977210 2020-04-27 0491 PPP 7205 Bonneval Road, JACKSONVILLE, FL, 32256-7565
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98953
Loan Approval Amount (current) 98953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32256-7565
Project Congressional District FL-05
Number of Employees 8
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444435
Originating Lender Name United Community Bank
Originating Lender Address ORLANDO, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 100129.59
Forgiveness Paid Date 2021-07-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State