Search icon

FORT MYERS EYE SURGERY CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORT MYERS EYE SURGERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2008 (17 years ago)
Document Number: L08000029263
FEI/EIN Number 262301308
Address: 4790-C BARKLEY CIR, BLDG C, FORT MYERS, FL, 33907, US
Mail Address: 4790-C BARKLEY CIR, BLDG C, FORT MYERS, FL, 33907, US
ZIP code: 33907
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMOTHY UNDERHILL, O.D. Manager 5995 South Point Blvd., FORT MYERS, FL, 33919
Markham Norton Mosteller Wright & Co Agent 8961 Conference Dr, FORT MYERS, FL, 33919
SNEAD BRADFORD Manager 4790 BARKLEY CIRCLE, FORT MYERS, FL, 33907
Garrity Kevin Admi 4790-C BARKLEY CIR, FORT MYERS, FL, 33907

National Provider Identifier

NPI Number:
1437482924

Authorized Person:

Name:
SHELLEY TYNDALL
Role:
ADMINISTRATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
2392771779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 8961 Conference Dr, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2016-04-19 Markham Norton Mosteller Wright & Co -
CHANGE OF PRINCIPAL ADDRESS 2011-01-21 4790-C BARKLEY CIR, BLDG C, #101, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2011-01-21 4790-C BARKLEY CIR, BLDG C, #101, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
86777.50
Total Face Value Of Loan:
86777.50
Date:
2020-04-28
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:
87471.20
Total Face Value Of Loan:
87471.20

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$86,777.5
Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,777.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,260.13
Servicing Lender:
FineMark National Bank & Trust
Use of Proceeds:
Payroll: $86,773.5
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$87,471.2
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,471.2
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$88,286
Servicing Lender:
FineMark National Bank & Trust
Use of Proceeds:
Payroll: $87,471.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State