Search icon

VISION STORE, LLC

Company Details

Entity Name: VISION STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Dec 2015 (9 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L15000212419
FEI/EIN Number 81-1554489
Address: 3996 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442
Mail Address: 3996 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114476066 2016-10-03 2016-10-03 3996 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 334429416, US 3996 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 334429416, US

Contacts

Phone +1 954-360-0033
Fax 9544217449

Authorized person

Name MR. ERIC SEBBAH
Role OWNER
Phone 9543600033

Taxonomy

Taxonomy Code 332H00000X - Eyewear Supplier
Is Primary Yes

Agent

Name Role Address
SEBBAH, ERIC Agent 3996 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442

Authorized Member

Name Role Address
SEBBAH, ERIC Authorized Member 12326 ROCKLEDGE CIRCLE, BOCA RATON, FL 33428
IFERGAN, AUDREY Authorized Member 12326 ROCKLEDGE CIRCLE, BOCA RATON, FL 33428
A.S 27 Authorized Member 115 RUE EMILE ZOLA, TROYES 10000 FR

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107743 DEERFIELD OPTOMETRIC CENTER EXPIRED 2016-10-03 2021-12-31 No data 3996 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 3996 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2017-01-23 3996 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 3996 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8106137308 2020-05-01 0455 PPP 3996 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442-9416
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7570
Loan Approval Amount (current) 7570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-9416
Project Congressional District FL-23
Number of Employees 3
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7619.57
Forgiveness Paid Date 2020-12-30

Date of last update: 19 Feb 2025

Sources: Florida Department of State