Search icon

20/20 EYECARE EXPRESS, LLC - Florida Company Profile

Company Details

Entity Name: 20/20 EYECARE EXPRESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

20/20 EYECARE EXPRESS, 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: 14 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000037279
FEI/EIN Number 061839750

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

Address: 11350 Mckinney St, Detroit, MI, 48224, US
Mail Address: 12034 W. BAYSHORE DR., CRYSTAL RIVER, FL, 34429, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON ROBERT Manager 11350 Mckinney St, Detroit, MI, 48224
SOBEL GAYLE Managing Member 12034 W. BAYSHORE DR., CRYSTAL RIVER, FL, 34429
GIBSON ROBERT Agent 12034 W. BAYSHORE DR., CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-12 GIBSON, ROBERT -
REINSTATEMENT 2021-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-12 11350 Mckinney St, Detroit, MI 48224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2013-06-24 11350 Mckinney St, Detroit, MI 48224 -
PENDING REINSTATEMENT 2013-06-24 - -
REINSTATEMENT 2013-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-11-12
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-13
REINSTATEMENT 2013-06-24
ANNUAL REPORT 2009-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State