Search icon

PREMEAR HEARING CLINICS, LLC

Company Details

Entity Name: PREMEAR HEARING CLINICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jan 2014 (11 years ago)
Document Number: L09000015989
FEI/EIN Number 264554716
Address: 4414 sw college rd, ocala, FL, 34474, US
Mail Address: 4414 sw college rd, ocala, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932529385 2014-04-24 2015-07-31 4414 SW COLLEGE RD, OCALA, FL, 344744790, US 4414 SW COLLEGE RD, OCALA, FL, 344744790, US

Contacts

Phone +1 352-236-6700
Fax 3522366701

Authorized person

Name MR. JEFF DONALD SMALT
Role OWNER
Phone 3522366700

Taxonomy

Taxonomy Code 332S00000X - Hearing Aid Equipment
License Number 4859
State FL
Is Primary Yes

Agent

Name Role Address
SMALT JEFFERY D Agent 4414 sw college rd, ocala, FL, 34474

Managing Member

Name Role Address
SMALT JEFFERY D Managing Member 4414 sw college rd, ocala, FL, 34474

Vice President

Name Role Address
kilpatrick Sandra L Vice President 4414 sw college rd, ocala, FL, 34474

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 4414 sw college rd, 1530, ocala, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2017-02-08 SMALT, JEFFERY D No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 4414 sw college rd, 1530, ocala, FL 34474 No data
CHANGE OF MAILING ADDRESS 2015-01-21 4414 sw college rd, 1530, ocala, FL 34474 No data
LC AMENDMENT 2014-01-30 No data No data
LC STMNT OF RA/RO CHG 2014-01-30 No data No data
REINSTATEMENT 2011-03-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC ARTICLE OF CORRECTION 2009-03-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-10-07
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State