Search icon

D&L HEARING ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: D&L HEARING ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&L HEARING ENTERPRISES 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: 01 Mar 2011 (14 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: L11000025965
FEI/EIN Number 453538648

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

Address: 4216 LITTLE ROAD, NEW PORT RICHEY, FL, 34655, US
Mail Address: 4216 LITTLE ROAD, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON LAUREL N Managing Member 5524 Gridley Ln, NEW PT RICHEY, FL, 34652
ROBINSON LAUREL N Agent 5524 Gridley Ln, NEW PT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000116268 BELTONE HEARING AID CENTER EXPIRED 2011-12-02 2016-12-31 - 3519 UNIVERSAL PLAZA, NEW PORT RICHEY, FL, 32652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-27 4216 LITTLE ROAD, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2016-07-27 4216 LITTLE ROAD, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 5524 Gridley Ln, NEW PT RICHEY, FL 34652 -
LC NAME CHANGE 2011-11-14 DTL HEARING ENTERPRISES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-03-05
LC Name Change 2011-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State