Search icon

FAMILY EYECARE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FAMILY EYECARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Sep 1998
Business ALEI: 0601687
Annual report due: 31 Mar 2026
Business address: 780 KING STREET, BRISTOL, CT, 06010, United States
Mailing address: 25 North Street, BRISTOL, CT, United States, 06011
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gene@prentisscpa.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES ZIOGAS JR. Agent 104 Bellevue Ave, Bristol, CT, 06010-5816, United States 104 Bellevue Ave, Bristol, CT, 06010-5816, United States +1 860-584-2384 hjz@familyeyecaredr.com 716 WOLCOTT RD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
HELEN ZERVAS Officer 780 KING STREET, BRISTOL, CT, 06010, United States 774 KING STREET, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934830 2025-03-27 - Annual Report Annual Report -
BF-0012323486 2024-03-29 - Annual Report Annual Report -
BF-0011147219 2023-03-03 - Annual Report Annual Report -
BF-0010327124 2023-02-15 - Annual Report Annual Report 2022
BF-0009851964 2021-12-15 - Annual Report Annual Report -
BF-0009125096 2021-12-15 - Annual Report Annual Report 2020
0006677744 2019-11-12 - Annual Report Annual Report 2017
0006677740 2019-11-12 - Annual Report Annual Report 2016
0006677737 2019-11-12 - Annual Report Annual Report 2014
0006677730 2019-11-12 - Annual Report Annual Report 2012

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005245262 Active OFS 2024-10-18 2029-10-18 ORIG FIN STMT

Parties

Name FAMILY EYECARE LLC
Role Debtor
Name Stearns Bank Equipment Finance
Role Secured Party
0005235016 Active OFS 2024-08-22 2029-12-06 AMENDMENT

Parties

Name FAMILY EYECARE LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0005079900 Active OFS 2022-06-29 2027-06-29 ORIG FIN STMT

Parties

Name FAMILY EYECARE LLC
Role Debtor
Name U.S. Bank Equipment Finance, a division of U.S. Bank National Association
Role Secured Party
0005019083 Active OFS 2021-10-01 2026-10-01 ORIG FIN STMT

Parties

Name FAMILY EYECARE LLC
Role Debtor
Name TIAA COMMERCIAL FINANCE, INC.
Role Secured Party
0003412925 Active OFS 2020-11-16 2025-11-16 ORIG FIN STMT

Parties

Name FAMILY EYECARE LLC
Role Debtor
Name DE LAGE LANDEN FINANCIAL SERVICES, INC.
Role Secured Party
0003343796 Active OFS 2019-12-06 2029-12-06 ORIG FIN STMT

Parties

Name FAMILY EYECARE LLC
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information