Search icon

HEAR NOW, LLC

Company Details

Entity Name: HEAR NOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2010 (15 years ago)
Document Number: L10000032216
FEI/EIN Number 272192316
Address: 1111 NE 25th Ave, Ocala, FL, 34470, US
Mail Address: 3921 NE 22nd St, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
WALDEN Ernest E Agent 3921 NE 22nd St, Ocala, FL, 34470

Managing Member

Name Role Address
WALDEN Ernest EJr. Managing Member 1111 NE 25th Ave, Ocala, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146895 HEAR 2 HELP ACTIVE 2022-11-30 2027-12-31 No data 1111 NE 25TH AVE, SUITE 204, OCALA, FL, 34470
G11000114960 FLORIDA HEARING SPECIALISTS EXPIRED 2011-11-29 2016-12-31 No data 1111 NE 25TH AVE, SUITE 204, OCALA, FL, 34470-1
G10000093773 ADVANCED HEARING EXPIRED 2010-10-13 2015-12-31 No data 1111 NE 25TH AVE, SUITE 204, OCALA, FL, 34470
G10000068974 NEIGHBORHOOD OUTREACH PROGRAM EXPIRED 2010-07-26 2015-12-31 No data 1111 NE 25TH AVE, SUIT 204, OCALA, FL, 34470
G10000057930 QUALITY HEARING EXPIRED 2010-06-23 2015-12-31 No data 1111 NE 25TH AVE, SUITE 204, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-26 1111 NE 25th Ave, 204, Ocala, FL 34470 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 3921 NE 22nd St, Ocala, FL 34470 No data
REGISTERED AGENT NAME CHANGED 2015-02-10 WALDEN, Ernest E No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 1111 NE 25th Ave, 204, Ocala, FL 34470 No data
LC AMENDMENT 2010-07-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000144926 TERMINATED 1000000253479 MARION 2012-02-23 2022-03-01 $ 998.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State