Entity Name: | PHYSICIANS HEARING CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PHYSICIANS HEARING CARE 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. |
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: | 06 Oct 2010 (15 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: | L10000104559 |
FEI/EIN Number |
273636174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1689 EAGLE HARBOR PARKWAY, STE B, FLEMIMG ISLAND, FL, 32003 |
Mail Address: | 1689 EAGLE HARBOR PARKWAY, STE B, FLEMIMG ISLAND, FL, 32003 |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1821260910 | 2008-03-28 | 2010-11-16 | 1689 EAGLE HARBOR PKWY, SUITE B, ORANGE PARK, FL, 320034817, US | 1689 EAGLE HARBOR PKWY, SUITE B, ORANGE PARK, FL, 320034817, US | |||||||||||||||||||
|
Phone | +1 904-637-0990 |
Fax | 9042783968 |
Authorized person
Name | MR. STEVEN PAUL BRADEN I |
Role | PRESIDENT |
Phone | 9046370990 |
Taxonomy
Taxonomy Code | 332S00000X - Hearing Aid Equipment |
License Number | AS2577 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
BRADEN STEVEN P | Manager | 1689 EAGLE HARBOR PARKWAY STE B, FLEMING ISLAND, FL, 32003 |
BRADEN STEVEN P | Agent | 1689 EAGLE HARBOR PARKWAY, FLEMIMG ISLAND, FL, 32003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | BRADEN, STEVEN P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2010-11-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-03-30 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-06-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-02-16 |
ANNUAL REPORT | 2011-03-10 |
LC Amendment | 2010-11-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State