Entity Name: | WESLEY CHAPEL EYE INSTITUTE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESLEY CHAPEL EYE INSTITUTE, 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: | 25 Feb 2013 (12 years ago) |
Date of dissolution: | 25 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Apr 2022 (3 years ago) |
Document Number: | L13000028374 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3568 NORTH PINE VALLEY LOOP, LECANTO, FL, 34461, US |
Mail Address: | PO BOX 641000, Attn: Ashish Sanon, BEVERLY HILLS, FL, 34464, US |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASHISH SANON FAMILY TRUST DTD 05/01/2009 | Managing Member | P.O. BOX 641000, BEVERLY HILLS, FL, 344641000 |
CLARDY JOHN S | Agent | 243 NE 7TH STREET, CRYSTAL RIVER, FL, 34429 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000048867 | NEW TAMPA EYE CLINIC | ACTIVE | 2015-05-17 | 2025-12-31 | - | PO BOX 641000, BEVERLY HILLS, FL, 34464 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 3568 NORTH PINE VALLEY LOOP, LECANTO, FL 34461 | - |
LC AMENDMENT AND NAME CHANGE | 2015-05-11 | WESLEY CHAPEL EYE INSTITUTE, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-25 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-28 |
LC Amendment and Name Change | 2015-05-11 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State