Search icon

PALM BAY HEARING AID CENTER LLC. - Florida Company Profile

Company Details

Entity Name: PALM BAY HEARING AID CENTER LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM BAY HEARING AID CENTER LLC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L07000081145
FEI/EIN Number 260587642

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

Address: 450 Centre Lake Dr NE, Palm Bay, FL, 32907, US
Mail Address: 490 Centre Lake Dr, NE, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083914238 2010-10-21 2010-10-21 754 MALABAR RD SE, PALM BAY, FL, 32907, US 754 MALABAR RD SE, PALM BAY, FL, 32907, US

Contacts

Phone +1 321-369-9900

Authorized person

Name MR. JOHN ROBERTS
Role PRESIDENT
Phone 3213699900

Taxonomy

Taxonomy Code 237700000X - Hearing Instrument Specialist
License Number 11-00017112
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
ROBERTS JOHN J President 450 Centre Lake Dr NE, Palm Bay, FL, 32907
CARUSO STEVE Agent 486 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-04 450 Centre Lake Dr NE, 150, Palm Bay, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 450 Centre Lake Dr NE, 150, Palm Bay, FL 32907 -
REINSTATEMENT 2012-12-29 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 486 N HARBOR CITY BLVD, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2012-04-24 CARUSO, STEVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-01-15 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
Reinstatement 2012-12-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2010-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6616337310 2020-04-30 0455 PPP 490 CENTRE LAKE DR NE STE 150, PALM BAY, FL, 32907-1163
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20880
Loan Approval Amount (current) 20880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32907-1163
Project Congressional District FL-08
Number of Employees 4
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21031.96
Forgiveness Paid Date 2021-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State