Search icon

ALLEN HEARING CARE, LLC - Florida Company Profile

Company Details

Entity Name: ALLEN HEARING CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEN 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.
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: 02 Dec 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L10000124187
FEI/EIN Number 274130689

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

Address: 1301 Beville Rd., SUITE 20, Daytona Beach, FL, 32119, US
Mail Address: 1301 Beville Rd., SUITE 20, Daytona Beach, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN DANIEL President 19 SOUTHERN TRACE BLVD., ORMOND BEACH, FL, 32174
ALLEN CAROLYN S Vice President 19 SOUTHERN TRACE BLVD., ORMOND BEACH, FL, 32174
ALLEN DANIEL Agent 19 SOUTHERN TRACE BLVD., ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000023136 ALLEN HEARING EXPIRED 2011-03-03 2016-12-31 - 1275 W. GRANADA BLVD., #5A, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 1301 Beville Rd., SUITE 20, Daytona Beach, FL 32119 -
CHANGE OF MAILING ADDRESS 2014-04-19 1301 Beville Rd., SUITE 20, Daytona Beach, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-17
Florida Limited Liability 2010-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State