Search icon

EYE CARE OF SOUTHWEST FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: EYE CARE OF SOUTHWEST FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EYE CARE OF SOUTHWEST FLORIDA 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: 27 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: L14000033861
FEI/EIN Number 46-4953590

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

Address: 2382 IMMOKALEE RD, NAPLES, FL, 34110
Mail Address: 2382 IMMOKALEE RD, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAGONA JILL Dr. Manager 2382 IMMOKALEE RD, NAPLES, FL, 34110
SAGONA SAMUEL Jr. Manager 2382 IMMOKALEE RD, NAPLES, FL, 34110
JILL SAGONA Dr. Agent 2382 IMMOKALEE RD, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-05-04 - -
CHANGE OF MAILING ADDRESS 2015-02-09 2382 IMMOKALEE RD, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2015-02-09 JILL, SAGONA, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 2382 IMMOKALEE RD, NAPLES, FL 34110 -
LC AMENDMENT 2014-11-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9766087001 2020-04-09 0455 PPP 2382 IMMOKALEE RD, NAPLES, FL, 34110-1446
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41634.87
Loan Approval Amount (current) 41634.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34110-1446
Project Congressional District FL-19
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42034.12
Forgiveness Paid Date 2021-03-29
9820958403 2021-02-17 0455 PPS 2382 Immokalee Rd, Naples, FL, 34110-1446
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43791.25
Loan Approval Amount (current) 43791.25
Undisbursed Amount 0
Franchise Name Vision Source
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-1446
Project Congressional District FL-19
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44151.18
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State