Entity Name: | NEW LIFE HEARING CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L13000102086 |
FEI/EIN Number | 46-5515761 |
Address: | 5352 Gulf dr, New Port Richey, FL, 34652, US |
Mail Address: | 5352 Gulf dr, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NEW LIFE HEARING CENTER LLC | Agent |
Name | Role | Address |
---|---|---|
LaFleur Roger | President | 4931 Turtle Creek trl, oldsmar, FL, 34677 |
Piesco Rayanna | President | 5352 Gulf dr, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-16 | 5352 Gulf dr, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-16 | 5352 Gulf dr, New Port Richey, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-16 | New Life hearing center | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-16 | 5352 Gulf dr, New Port Richey, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-29 |
Florida Limited Liability | 2013-07-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State