Search icon

COASTAL VISIONCARE, LLC

Company Details

Entity Name: COASTAL VISIONCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 May 2018 (7 years ago)
Date of dissolution: 26 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L18000130192
FEI/EIN Number 83-0673916
Address: 2186 HARRIS AVENUE NE, SUITE 1, PALM BAY, FL, 32905, US
Mail Address: 688 North Hedgecock Sq, Satellite Beach, FL, 32937, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699266361 2018-05-29 2022-04-25 2186 HARRIS AVE NE STE 1, PALM BAY, FL, 329054044, US 2186 HARRIS AVE NE STE 1, PALM BAY, FL, 32905, US

Contacts

Phone +1 321-724-2020

Authorized person

Name DR. KEVIN SORENSEN
Role OWNER
Phone 6143025395

Taxonomy

Taxonomy Code 152W00000X - Optometrist
Is Primary Yes

Agent

Name Role Address
STUDENBERG GANON JESQ Agent 1119 PALMETTO AVENUE, MELBOURNE, FL, 32901

Manager

Name Role Address
Sorensen Heather Manager 688 North Hedgecock Sq, Satellite Beach, FL, 32937
Sorensen Kevin Manager 688 North Hedgecock Sq, Satellite Beach, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-26 No data No data
CHANGE OF MAILING ADDRESS 2021-03-16 2186 HARRIS AVENUE NE, SUITE 1, PALM BAY, FL 32905 No data
REINSTATEMENT 2020-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-29 STUDENBERG, GANON J, ESQ No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2186 HARRIS AVENUE NE, SUITE 1, PALM BAY, FL 32905 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-26
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5201817305 2020-04-30 0455 PPP 2186 Harris Avenue NE, Palm Bay, FL, 32905
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40037
Loan Approval Amount (current) 40037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Palm Bay, BREVARD, FL, 32905-2200
Project Congressional District FL-08
Number of Employees 5
NAICS code 621111
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 40449.44
Forgiveness Paid Date 2021-05-12
4762518300 2021-01-23 0455 PPS 2186 Harris Ave NE, Palm Bay, FL, 32905-4044
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36645
Loan Approval Amount (current) 36645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32905-4044
Project Congressional District FL-08
Number of Employees 5
NAICS code 621111
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 36901.01
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State