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. |
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 |
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 |
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 | - |
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