Search icon

UNIVERSITY EYE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSITY EYE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSITY EYE CENTER, 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: 20 Dec 2018 (6 years ago)
Date of dissolution: 28 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2021 (3 years ago)
Document Number: L18000291778
FEI/EIN Number 83-3008326

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 13245 ATLANTIC BLVD, JACKSONVILLE, FL, 32225, US
Address: 8 UNF Dr, Suite 238, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184197394 2019-01-10 2022-01-08 8 UNF DR STE 238, JACKSONVILLE, FL, 322247699, US 8 UNF DR STE 238, JACKSONVILLE, FL, 322247699, US

Contacts

Phone +1 904-853-0767

Authorized person

Name MR. L L
Role MANAGER
Phone 9046204393

Taxonomy

Taxonomy Code 152W00000X - Optometrist
Is Primary Yes

Key Officers & Management

Name Role Address
LAU MANWAI Manager 1 UNF DRIVE, BLDG 8, 1303, JACKSONVILLE, FL, 32224
LAU MANWAI Agent 1 UNF DRIVE, BLDG 8, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030706 UNF EYE CENTER EXPIRED 2019-03-06 2024-12-31 - 13245 ATLANTIC BLVD,, SUITE 4-101, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 8 UNF Dr, Suite 238, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2019-02-04 8 UNF Dr, Suite 238, JACKSONVILLE, FL 32224 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-28
ANNUAL REPORT 2020-03-16
Florida Limited Liability 2018-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1180047410 2020-05-04 0491 PPP 1 S UNF DRIVE BLDG 8 1303, JACKSONVILLE, FL, 32224
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1957
Loan Approval Amount (current) 1957
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 New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 3
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State