Search icon

HUNTER'S CREEK EYE CARE, LLC - Florida Company Profile

Company Details

Entity Name: HUNTER'S CREEK EYE CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNTER'S CREEK 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: 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: 17 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000119401
FEI/EIN Number 274025049

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

Address: 3948 TOWN CENTER BLVD, ORLANDO, FL, 32837
Mail Address: 3948 TOWN CENTER BLVD, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD CYNTHIA Managing Member 3948 TOWN CENTER BLVD, ORLANDO, FL, 32837
WARD CYNTHIA Agent 3948 TOWN CENTER BLVD, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024863 EYEDEAL VISION CENTER EXPIRED 2011-03-08 2016-12-31 - 3948 TOWN CENTER BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-04-27 - -
CHANGE OF MAILING ADDRESS 2013-04-27 3948 TOWN CENTER BLVD, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2013-04-27 WARD, CYNTHIA -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 3948 TOWN CENTER BLVD, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29
REINSTATEMENT 2013-04-27
ANNUAL REPORT 2011-03-09
Florida Limited Liability 2010-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State