Search icon

OPTICARE MEDICINE, PLLC

Company Details

Entity Name: OPTICARE MEDICINE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (6 years ago)
Document Number: L17000259392
FEI/EIN Number 82-3826678
Address: 8602 Vista Point Cove, ORLANDO, FL 32836
Mail Address: 8602 Vista Point Cove, Orlando, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982101572 2018-04-10 2018-04-10 PO BOX3349, WINDERMERE, FL, 347863349, US 9400 TURKEY LAKE RD, ORLANDO, FL, 328198001, US

Contacts

Phone +1 352-409-3680
Fax 3524837499

Authorized person

Name PAMALA MARION ROY
Role BUSINES MANAGER
Phone 3524093680

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number 13607
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OPTICARE MEDICINE PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 823826678 2024-07-28 OPTICARE MEDICINE PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 4074328155
Plan sponsor’s address 5979 VINELAND ROAD STE 101, ORLANDO, FL, 32819

Signature of

Role Plan administrator
Date 2024-07-28
Name of individual signing DUNG NGUYEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MOLLETURO, MANUEL RAMIRO Agent 2510 DERBY DR, KISSIMMEE, FL 34744

Manager

Name Role Address
NGUYEN, DUNG D Manager 8602 Vista Point Cove, ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 2510 DERBY DR, KISSIMMEE, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 8602 Vista Point Cove, ORLANDO, FL 32836 No data
CHANGE OF MAILING ADDRESS 2020-05-04 8602 Vista Point Cove, ORLANDO, FL 32836 No data
REGISTERED AGENT NAME CHANGED 2020-05-04 MOLLETURO, MANUEL RAMIRO No data
REINSTATEMENT 2018-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792127710 2020-05-01 0491 PPP 8602 VISTA POINT CV, ORLANDO, FL, 32836
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34080
Loan Approval Amount (current) 34080
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 ORLANDO, ORANGE, FL, 32836-1000
Project Congressional District FL-11
Number of Employees 1
NAICS code 621999
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 Unanswered
Forgiveness Amount 34381.51
Forgiveness Paid Date 2021-03-23

Date of last update: 17 Feb 2025

Sources: Florida Department of State