Search icon

LANGE EYE CARE & ASSOCIATES, P.A.

Company Details

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

Agent

Name Role Address
Lange Tamie Agent 951 South Bayshore Blvd., Safety Harbor, FL, 34695

President

Name Role Address
LANGE MICHAEL P President 951 South Bayshore Blvd., Safety Harbor, FL, 34695

Director

Name Role Address
LANGE MICHAEL P Director 951 South Bayshore Blvd., Safety Harbor, FL, 34695

Secretary

Name Role Address
LANGE TAMIE D Secretary 951 South Bayshore Blvd., Safety Harbor, FL, 34695

Fictitious Names

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

Events

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

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205464
Loan Approval Amount (current) 205464
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-7444
Project Congressional District FL-03
Number of Employees 19
NAICS code 621320
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 207141.49
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State