Search icon

SANTOS EYE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SANTOS EYE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTOS EYE 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: 31 Jul 2007 (18 years ago)
Date of dissolution: 25 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L07000078558
FEI/EIN Number 260651613

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

Address: 330 Main Street, Safety Harbor, FL, 34695, US
Mail Address: 330 Main Street, Safety Harbor, FL, 34695, US
ZIP code: 34695
City: Safety Harbor
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JOSE A Managing Member 1202 BALLINGER RD, LUTZ, FL, 33548
SANTOS JOSE A Agent 330 Main Street, Safety Harbor, FL, 34695

National Provider Identifier

NPI Number:
1801069547

Authorized Person:

Name:
DR. JOSE A SANTOS-TOMASSINI
Role:
OPTOMETRY DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
261Q00000X - Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
8139097681

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 330 Main Street, Safety Harbor, FL 34695 -
CHANGE OF MAILING ADDRESS 2022-04-12 330 Main Street, Safety Harbor, FL 34695 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 330 Main Street, Safety Harbor, FL 34695 -
REGISTERED AGENT NAME CHANGED 2008-05-09 SANTOS, JOSE A -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41900.00
Total Face Value Of Loan:
41900.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-41900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$41,900
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,511.23
Servicing Lender:
Suncoast CU
Use of Proceeds:
Payroll: $41,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State