Search icon

BELLA VISTA EYECARE, LLC - Florida Company Profile

Company Details

Entity Name: BELLA VISTA EYECARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BELLA VISTA EYECARE, 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: 13 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000119921
Address: 1492 POPLAR RIDGE ROAD, FLEMING ISLE, FL, 32003
Mail Address: 1492 POPLAR RIDGE ROAD, FLEMING ISLE, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972275782 2021-09-30 2024-09-09 1492 POPLAR RIDGE RD, FLEMING ISLAND, FL, 320033212, US 6373 YOUNGERMAN CIR, JACKSONVILLE, FL, 322446609, US

Contacts

Phone +1 386-852-3600
Phone +1 904-573-1383
Fax 9047726343

Authorized person

Name DR. JENNIFER NENETTA MORREALE MORGAN
Role OWNER/OPTOMETRIST
Phone 3868523600

Taxonomy

Taxonomy Code 152W00000X - Optometrist
Is Primary Yes

Key Officers & Management

Name Role Address
MORGAN JENNIFER Manager 1492 POPLAR RIDGE ROAD, FLEMING ISLAND, FL, 32003
LANEY SONYA Agent 5131 S RIDGEWOOD AVENUE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Florida Limited Liability 2015-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3363337710 2020-05-01 0491 PPP 1492 Poplar Ridge Rd, Fleming Island, FL, 32003
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3030
Loan Approval Amount (current) 3030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fleming Island, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 2
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3055.4
Forgiveness Paid Date 2021-03-05
2764558502 2021-02-22 0491 PPS 1492 Poplar Ridge Rd, Fleming Island, FL, 32003-3212
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3030
Loan Approval Amount (current) 3030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fleming Island, CLAY, FL, 32003-3212
Project Congressional District FL-04
Number of Employees 3
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3054.32
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State