Search icon

TRI COUNTY HEARING AND SPEECH CENTERS, LLC

Company Details

Entity Name: TRI COUNTY HEARING AND SPEECH CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2015 (9 years ago)
Document Number: L14000121604
FEI/EIN Number 47-1774577
Address: 13204 US Highway 1, #102, Juno Beach, FL 33408
Mail Address: 481 Olympus Drive, #202, Juno Beach, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912302738 2014-10-23 2015-11-13 825 S US HIGHWAY 1, SUITE #100, JUPITER, FL, 334775976, US 825 S US HIGHWAY 1, SUITE #100, JUPITER, FL, 334775976, US

Contacts

Phone +1 561-320-9152
Fax 5613209153

Authorized person

Name DR. NATALIE FERNANDEZ-ROQUE
Role AUDIOLOTIST/OWNER
Phone 5613209152

Taxonomy

Taxonomy Code 237600000X - Audiologist-Hearing Aid Fitter
License Number AY131
State FL
Is Primary Yes

Agent

Name Role Address
Fernandez-Roque, Natalie, Dr. Agent 481 Olympus Drive, Suite #202, Juno Beach, FL 33408

Manager

Name Role Address
FERNANDEZ ROQUE, NATALIE Manager 481, Olympus Drive #202 Juno Beach, FL 33408

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 13204 US Highway 1, #102, Juno Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2019-05-31 Fernandez-Roque, Natalie, Dr. No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 13204 US Highway 1, #102, Juno Beach, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 481 Olympus Drive, Suite #202, Juno Beach, FL 33408 No data
REINSTATEMENT 2015-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1449548505 2021-02-18 0455 PPS 481 Olympus Dr Unit 202, Juno Beach, FL, 33408-2310
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14062
Loan Approval Amount (current) 14062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Juno Beach, PALM BEACH, FL, 33408-2310
Project Congressional District FL-21
Number of Employees 1
NAICS code 621498
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14180.27
Forgiveness Paid Date 2021-12-23

Date of last update: 20 Feb 2025

Sources: Florida Department of State