Search icon

WESLEY CHAPEL EYE INSTITUTE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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