Search icon

EMERALD COAST EYE CARE LLC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST EYE CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMERALD COAST EYE CARE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2009 (16 years ago)
Document Number: L09000003504
FEI/EIN Number 264031816

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

Address: 1714 WEST 23RD STREET, SUITE K, PANAMA CITY, FL, 32405
Mail Address: 1714 WEST 23RD STREET, SUITE K, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265668842 2009-06-09 2012-11-06 1714 W 23RD ST, SUITE K, PANAMA CITY, FL, 324052932, US 1714 W 23RD ST, SUITE K, PANAMA CITY, FL, 324052932, US

Contacts

Phone +1 850-215-9101
Fax 8502159102

Authorized person

Name DR. WILLIAM PAYTON PATTERSON
Role OPTOMETRIST
Phone 8508323421

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC 4373
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PTAN
Number 6323570001
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMERALD COAST EYE CARE 401(K) PLAN 2023 264031816 2024-07-24 EMERALD COAST EYE CARE 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8508323422
Plan sponsor’s address 1714 W 23RD STREET, SUITE K, PANAMA CITY, FL, 32405

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing KRISTY PATTERSON
Valid signature Filed with authorized/valid electronic signature
EMERALD COAST EYE CARE 401(K) PLAN 2022 264031816 2023-06-19 EMERALD COAST EYE CARE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8508323422
Plan sponsor’s address 1714 W 23RD STREET, SUITE K, PANAMA CITY, FL, 32405

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing KRISTY PATTERSON
Valid signature Filed with authorized/valid electronic signature
EMERALD COAST EYE CARE 401(K) PLAN 2021 264031816 2022-07-13 EMERALD COAST EYE CARE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 8508323422
Plan sponsor’s address 1714 W 23RD STREET, SUITE K, PANAMA CITY, FL, 32405

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing KRISTY PATTERSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PATTERSON WILLIAM P Manager 1714 WEST 23RD STREET, PANAMA CITY, FL, 32405
Patterson Kristy H Auth 1714 WEST 23RD STREET, PANAMA CITY, FL, 32405
PATTERSON WILLIAM P Agent 1714 WEST 23RD STREET, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-03 1714 WEST 23RD STREET, SUITE K, PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 1714 WEST 23RD STREET, SUITE K, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2011-01-24 1714 WEST 23RD STREET, SUITE K, PANAMA CITY, FL 32405 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2400487203 2020-04-16 0491 PPP 1714 W 23rd St Suite K, PANAMA CITY, FL, 32405-2924
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99900
Loan Approval Amount (current) 99900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY, BAY, FL, 32405-2924
Project Congressional District FL-02
Number of Employees 15
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100504.14
Forgiveness Paid Date 2021-02-12
5515708306 2021-01-25 0491 PPS 1714 W 23rd St Ste K, Panama City, FL, 32405-2924
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145190
Loan Approval Amount (current) 145190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32405-2924
Project Congressional District FL-02
Number of Employees 14
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145746.56
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State