Entity Name: | LANGE EYE CARE & ASSOCIATES, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Feb 1996 (29 years ago) |
Document Number: | P96000015367 |
FEI/EIN Number | 593361377 |
Mail Address: | 951 South Bayshore Blvd., Safety Harbor, FL, 34695, US |
Address: | 11834 CR 101, The Villages, FL, 32162, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lange Tamie | Agent | 951 South Bayshore Blvd., Safety Harbor, FL, 34695 |
Name | Role | Address |
---|---|---|
LANGE MICHAEL P | President | 951 South Bayshore Blvd., Safety Harbor, FL, 34695 |
Name | Role | Address |
---|---|---|
LANGE MICHAEL P | Director | 951 South Bayshore Blvd., Safety Harbor, FL, 34695 |
Name | Role | Address |
---|---|---|
LANGE TAMIE D | Secretary | 951 South Bayshore Blvd., Safety Harbor, FL, 34695 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000080085 | LANGE EYE INSTITUTE | ACTIVE | 2024-07-02 | 2029-12-31 | No data | 11834 CR 101, THE VILLAGES, FL, 32162 |
G11000110657 | BAD ASS EYEWEAR | EXPIRED | 2011-11-14 | 2016-12-31 | No data | 3101 SW COLLEGE ROAD, SUITE 200, OCALA, FL, 34474 |
G11000110659 | BAD ASS OPTICAL | EXPIRED | 2011-11-14 | 2016-12-31 | No data | 3101 SW COLLEGE ROAD, SUITE 200, OCALA, FL, 34471 |
G10000095324 | LANGE SUN & NUTRITION | EXPIRED | 2010-10-18 | 2015-12-31 | No data | 2551 DREW STREET, # 302, CLEARWATER, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-26 | 11834 CR 101, The Villages, FL 32162 | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | Lange, Tamie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 951 South Bayshore Blvd., Safety Harbor, FL 34695 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-26 | 11834 CR 101, The Villages, FL 32162 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000869702 | TERMINATED | 1000000497512 | MARION | 2013-04-24 | 2023-05-03 | $ 2,423.64 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3826058310 | 2021-01-22 | 0491 | PPS | 3101 SW College Rd Ste 201, Ocala, FL, 34474-7444 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State