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. |
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 |
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 |
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 | - | - |
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