Search icon

SUNCOAST EYECARE CENTERS, PLLC - Florida Company Profile

Company Details

Entity Name: SUNCOAST EYECARE CENTERS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNCOAST EYECARE CENTERS, PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L19000300794
FEI/EIN Number 84-3999884

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

Mail Address: 2617 WHITTLER BRANCH, ODESSA, FL, 33556, US
Address: 2416 W Brandon Blvd, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235778978 2019-12-28 2022-10-28 13553 STATE ROAD 54 # 303, ODESSA, FL, 335563527, US 1929 W BRANDON BLVD, BRANDON, FL, 335114813, US

Contacts

Phone +1 813-540-7585
Phone +1 813-699-4390
Fax 8136818743

Authorized person

Name CHRISTOPHER BUTCHER
Role SOLE MBR
Phone 4059234147

Taxonomy

Taxonomy Code 152W00000X - Optometrist
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNCOAST EYECARE CENTERS, PLLC 401(K) PLAN 2023 843999884 2024-05-16 SUNCOAST EYECARE CENTERS, PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621320
Sponsor’s telephone number 8135407585
Plan sponsor’s address 13553 STATE ROAD 54, 303, ODESSA, FL, 33556

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SUNCOAST EYECARE CENTERS, PLLC 401(K) PLAN 2022 843999884 2023-05-27 SUNCOAST EYECARE CENTERS, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621320
Sponsor’s telephone number 8135407585
Plan sponsor’s address 13553 STATE ROAD 54, 303, ODESSA, FL, 33556

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SUNCOAST EYECARE CENTERS, PLLC 401(K) PLAN 2021 843999884 2022-05-19 SUNCOAST EYECARE CENTERS, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621320
Sponsor’s telephone number 8135407585
Plan sponsor’s address 13553 STATE ROAD 54, 303, ODESSA, FL, 33556

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DELUCIA CPA LLC Agent -
BUTCHER CHRISTOPHER M Authorized Member 2617 WHITTLER BRANCH, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 2416 W Brandon Blvd, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1929 W Brandon Blvd, Brandon, FL 33511-4813 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 701 77th Ave N, # 55361, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-03-19 Delucia CPA -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-24
Florida Limited Liability 2019-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1202447708 2020-05-01 0455 PPP 2617 Whittler Branch, ODESSA, FL, 33556
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) 19265
Loan Approval Amount (current) 19265
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 ODESSA, HILLSBOROUGH, FL, 33556-0001
Project Congressional District FL-14
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19433.87
Forgiveness Paid Date 2021-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State