Search icon

HHC NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: HHC NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HHC NAPLES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 2013 (12 years ago)
Document Number: L13000101486
FEI/EIN Number 35-2481981

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

Address: 11400 N Jog Rd, Palm Beach Gardens, FL, 33418, US
Mail Address: 11400 N Jog Rd, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mengerink Nick Chief Executive Officer 11400 N Jog Rd, Palm Beach Gardens, FL, 33418
Dahlk Steven Chief Financial Officer 11400 N Jog Rd, Palm Beach Gardens, FL, 33418
Mitton Carrie A Vice President 11400 N Jog Rd, Palm Beach Gardens, FL, 33418
Kasisa Jane Esq. Asst 101 WOOD AVE S., Palm Beach Gardens, FL, 33418
Culbertson Jeffrey Esq. Asst 11400 N Jog Rd, Palm Beach Gardens, FL, 33418
HELIX HEARING CARE (FLORIDA) PARTNERSHIP, LLC Manager -
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000120429 COLLIER OTOLARYNGOLOGY HEARING CENTER EXPIRED 2017-11-01 2022-12-31 - 1101 BRICKELL AVENUE, SUITE N1700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 11400 N Jog Rd, Ste. 200, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2024-04-29 11400 N Jog Rd, Ste. 200, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT NAME CHANGED 2019-09-24 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2019-09-24 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-26
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-06
AMENDED ANNUAL REPORT 2016-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State