Search icon

NUTECH HEARING, LLC - Florida Company Profile

Company Details

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

NUTECH HEARING, 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 Jun 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L11000064570
FEI/EIN Number 452453817

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

Address: 3405 SW College Rd #207, OCALA, FL, 34474, US
Mail Address: 3405 SW College Rd #207, 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
1366898942 2016-05-12 2016-05-12 3405 SW COLLEGE RD STE 207, OCALA, FL, 344744476, US 3405 SW COLLEGE RD STE 207, OCALA, FL, 344744476, US

Contacts

Phone +1 352-512-9240

Authorized person

Name MARK SILVER
Role OWNER
Phone 3525129240

Taxonomy

Taxonomy Code 332S00000X - Hearing Aid Equipment
License Number AS4782
State FL
Is Primary Yes

Other Provider Identifiers

Issuer STATE LICENSE NUMBER
Number AS4782
State FL

Key Officers & Management

Name Role Address
WARD PERRY A Manager 11826 W Sunnybrook Ct, Crystal River, FL, 34429
SILVER MARK W Agent 4295 SW 45th Ct, OCALA, FL, 34474
SILVER MARK W Manager 4295 SW 45th Ct, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043760 AUDIO PLASTER EXPIRED 2015-05-01 2020-12-31 - 11250 SW 93 CT RD, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 3405 SW College Rd #207, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2016-01-26 3405 SW College Rd #207, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 4295 SW 45th Ct, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-02-13
Florida Limited Liability 2011-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State