Search icon

CHANDLER-DRAKES EYECARE LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHANDLER-DRAKES EYECARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Apr 2018
Business ALEI: 1271200
Annual report due: 31 Mar 2026
Business address: 2 Castle Ct, Stamford, CT, 06907-2502, United States
Mailing address: 2 Castle Ct, Stamford, CT, United States, 06907-2502
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SHANEECHANDLER@GMAIL.COM

Industry & Business Activity

NAICS

621320 Offices of Optometrists

This industry comprises establishments of health practitioners having the degree of O.D. (Doctor of Optometry) primarily engaged in the independent practice of optometry. These practitioners examine, diagnose, treat, and manage diseases and disorders of the visual system, the eye, and associated structures as well as diagnose related systemic conditions. Offices of optometrists prescribe and/or provide eyeglasses, contact lenses, low vision aids, and vision therapy. They operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers, and may also provide the same services as opticians, such as selling and fitting prescription eyeglasses and contact lenses. Learn more at the U.S. Census Bureau

Agent

Name Role
NUCO FILINGS CORP. Agent

Officer

Name Role Business address Residence address
SHANEE CHANDLER Officer 2 Castle Ct, Stamford, CT, 06907-2502, United States 2 Castle Ct, Stamford, CT, 06907-2502, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013089452 2025-03-25 - Annual Report Annual Report -
BF-0012197093 2024-03-14 - Annual Report Annual Report -
BF-0011349726 2023-01-31 - Annual Report Annual Report -
BF-0010240287 2022-03-31 - Annual Report Annual Report 2022
BF-0009913283 2021-09-15 - Annual Report Annual Report -
BF-0010115505 2021-09-14 - Annual Report Annual Report -
0006513656 2019-04-01 - Annual Report Annual Report 2019
0006169118 2018-04-24 2018-04-24 Business Formation Certificate of Organization -

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
0005259777 Active OFS 2024-12-30 2029-12-30 ORIG FIN STMT

Parties

Name CHANDLER-DRAKES EYECARE LLC
Role Debtor
Name Corporation Service Company, as Representative
Role Secured Party
0005240689 Active OFS 2024-09-26 2029-09-26 ORIG FIN STMT

Parties

Name CHANDLER-DRAKES EYECARE LLC
Role Debtor
Name FIRST CORPORATE SOLUTIONS, AS REPRESENTATIVE
Role Secured Party
0005236629 Active OFS 2024-09-03 2029-09-03 ORIG FIN STMT

Parties

Name CHANDLER-DRAKES EYECARE LLC
Role Debtor
Name Flash Funding Services Inc.
Role Secured Party
0005157046 Active OFS 2023-08-01 2028-08-01 ORIG FIN STMT

Parties

Name CHANDLER-DRAKES EYECARE LLC
Role Debtor
Name Eyecare Chandler Drakes
Role Debtor
Name THE LCF GROUP, INC.
Role Secured Party
0005092817 Active OFS 2022-09-15 2027-09-15 ORIG FIN STMT

Parties

Name CHANDLER-DRAKES EYECARE LLC
Role Debtor
Name Financial Pacific Leasing, Inc.
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