Search icon

PRECISION EYE CARE CENTER LLC - Florida Company Profile

Company Details

Entity Name: PRECISION EYE CARE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRECISION EYE CARE CENTER 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 Oct 2013 (11 years ago)
Date of dissolution: 09 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Feb 2024 (a year ago)
Document Number: L13000151026
FEI/EIN Number 46-3759422

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

Address: 2 Oceans West Blvd, Apt 704, Daytona Beach, FL, 32118, US
Mail Address: 2 Oceans West Blvd, Apt 704, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013314681 2014-11-26 2014-11-26 4900 N HIGHWAY 19A, MOUNT DORA, FL, 327572042, US 4900 N HIGHWAY 19A, MOUNT DORA, FL, 327572042, US

Contacts

Phone +1 352-483-3555
Fax 3524833722

Authorized person

Name DR. JENNIFER LUANNE HILL
Role PRESIDENT
Phone 4078627234

Taxonomy

Taxonomy Code 152W00000X - Optometrist
License Number OPC 4612
State FL
Is Primary Yes
Taxonomy Code 152WC0802X - Corneal and Contact Management Optometrist
License Number OPC 4612
State FL
Is Primary No
Taxonomy Code 152WP0200X - Pediatric Optometrist
License Number OPC 4612
State FL
Is Primary No
Taxonomy Code 152WS0006X - Sports Vision Optometrist
License Number OPC 4612
State FL
Is Primary No

Key Officers & Management

Name Role Address
JENNIFER HILL L President 2 Oceans West Blvd, Daytona Beach, FL, 32118
HILL JENNIFER L Agent 2 Oceans West Blvd, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-17 2 Oceans West Blvd, Apt 704, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2023-07-17 2 Oceans West Blvd, Apt 704, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-17 2 Oceans West Blvd, Apt 704, Daytona Beach, FL 32118 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2781847708 2020-05-01 0491 PPP 104 MARCIA DR, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76680
Loan Approval Amount (current) 76680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 7
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 77462.78
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State