Search icon

HHC NAPLES, LLC

Company Details

Entity Name: HHC NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Jul 2013 (12 years ago)
Document Number: L13000101486
FEI/EIN Number 35-2481981
Address: 11400 N Jog Rd, Ste. 200, Palm Beach Gardens, FL 33418
Mail Address: 11400 N Jog Rd, Ste. 200, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL 33324

Chief Executive Officer

Name Role Address
Mengerink, Nick Chief Executive Officer 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418

President

Name Role Address
Mengerink, Nick President 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418

Chief Financial Officer

Name Role Address
Dahlk, Steven Chief Financial Officer 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418

Vice President

Name Role Address
Dahlk, Steven Vice President 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418
Mitton, Carrie A., Esq. Vice President 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418

Finance

Name Role Address
Dahlk, Steven Finance 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418

Secretary

Name Role Address
Mitton, Carrie A., Esq. Secretary 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418

Asst. Secretary

Name Role Address
Kasisa, Jane, Esq. Asst. Secretary 101 WOOD AVE S., STE. 7 Palm Beach Gardens, FL 33418
Culbertson, Jeffrey, Esq. Asst. Secretary 11400 N Jog Rd, Ste. 200 Palm Beach Gardens, FL 33418

Manager

Name Role
HELIX HEARING CARE (FLORIDA) PARTNERSHIP, LLC Manager

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-29 11400 N Jog Rd, Ste. 200, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2019-09-24 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-24 1200 South Pine Island Road, Plantation, FL 33324 No data

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: 22 Jan 2025

Sources: Florida Department of State