Search icon

EYE CARE HOLDINGS II, LLC - Florida Company Profile

Company Details

Entity Name: EYE CARE HOLDINGS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EYE CARE HOLDINGS II, 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: 10 Dec 2010 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Apr 2023 (2 years ago)
Document Number: L10000126932
FEI/EIN Number 274241508

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

Address: 505 Druid Road, Clearwater, FL, 33756, US
Mail Address: 4273 Cove Drive, Palm Harbor, FL, 34685, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINES JONATHAN A Manager 4273 COVE DR, PALM HARBOR, FL, 34685
MENOSKY MATTHEW M Manager 364 Waterford Circle West, Tarpon Sorings, FL, 34688
MINES JONATHAN A Agent 505 DRUID ROAD EAST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 505 Druid Road, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2024-03-29 505 Druid Road, Clearwater, FL 33756 -
MERGER 2023-04-03 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000238333
REGISTERED AGENT NAME CHANGED 2011-02-18 MINES, JONATHAN A -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 505 DRUID ROAD EAST, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
Merger 2023-04-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State