Search icon

ALL EYES ON ME VISION CARE, LLC - Florida Company Profile

Company Details

Entity Name: ALL EYES ON ME VISION CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL EYES ON ME VISION 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: 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: 18 Sep 2013 (12 years ago)
Document Number: L13000132289
FEI/EIN Number 46-3689348

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

Address: 950-23 Blanding BLVD, Orange Park, FL, 32065, US
Mail Address: 950-23 Blanding BLVD, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES-GUERRA JUDITH Managing Member 950-23 Blanding BLVD, Orange Park, FL, 32065
GUERRA MARTIN Managing Member 950-23 Blanding BLVD, Orange Park, FL, 32065
FLORES-GUERRA JUDITH Agent 950-23 Blanding BLVD, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000093007 DR. JUDITH FLORES-GUERRA EXPIRED 2013-09-19 2018-12-31 - 8051 SW 188 STREET, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 950-23 Blanding BLVD, 194, Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2021-04-15 950-23 Blanding BLVD, 194, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2021-04-15 FLORES-GUERRA, JUDITH -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 950-23 Blanding BLVD, 194, Orange Park, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2122787209 2020-04-15 0455 PPP 7800 Southwest 104th Street, Miami, FL, 33156
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12100
Loan Approval Amount (current) 9600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 1
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9681.01
Forgiveness Paid Date 2021-03-05
7367608307 2021-01-28 0455 PPS 7800 SW 104th St, Miami, FL, 33156-2631
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-2631
Project Congressional District FL-27
Number of Employees 1
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2764.69
Forgiveness Paid Date 2021-08-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State