Search icon

EYE M.D. OF NICEVILLE LLC

Company Details

Entity Name: EYE M.D. OF NICEVILLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: L15000177062
FEI/EIN Number 47-5419203
Address: 1480 HICKORY STREET, SUITE #104, NICEVILLE, FL 32578
Mail Address: 1480 HICKORY STREET, SUITE #104, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962875823 2015-11-01 2015-11-01 1480 HICKORY ST, SUITE #104, NICEVILLE, FL, 325788846, US 1480 HICKORY ST, SUITE #104, NICEVILLE, FL, 325788846, US

Contacts

Phone +1 850-933-8318

Authorized person

Name DR. NATHANIEL JACOB RUTTIG
Role PRINCIPAL MANAGER
Phone 8509338318

Taxonomy

Taxonomy Code 207W00000X - Ophthalmology Physician
License Number ME116522
State FL
Is Primary Yes

Agent

Name Role Address
RUTTIG, NATHANIEL J Agent 1480 Hickory Street, #104, NICEVILLE, FL 32578

Manager

Name Role Address
RUTTIG, NATHANIEL J Manager 1480 HICKORY STREET, SUITE #104 NICEVILLE, FL 32578

AUTHORIZED AGENT

Name Role Address
RUTTIG, MARIA A AUTHORIZED AGENT 1480 HICKORY STREET, SUITE #104 NICEVILLE, FL 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 1480 Hickory Street, #104, NICEVILLE, FL 32578 No data
LC AMENDMENT 2015-12-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-05-09
LC Amendment 2015-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2433567210 2020-04-16 0491 PPP 1480 HICKORY ST, NICEVILLE, FL, 32578
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86447.5
Loan Approval Amount (current) 86447.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 86982.99
Forgiveness Paid Date 2020-12-02
5715918304 2021-01-25 0491 PPS 1480 Hickory St, Niceville, FL, 32578-8846
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86447
Loan Approval Amount (current) 86447
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niceville, OKALOOSA, FL, 32578-8846
Project Congressional District FL-01
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 87157.79
Forgiveness Paid Date 2021-11-22

Date of last update: 19 Feb 2025

Sources: Florida Department of State