Search icon

THE HEARING CENTER AT ENTA, LLC

Company Details

Entity Name: THE HEARING CENTER AT ENTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 30 Apr 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 May 2015 (10 years ago)
Document Number: L15000076452
FEI/EIN Number 30-0869779
Address: 11400 N Jog Road, Ste. 200, Palm Beach Gardens, FL 33418
Mail Address: 11400 N Jog Road, Ste. 200, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821477316 2015-05-29 2015-05-29 3190 N MCMULLEN BOOTH RD STE 100, CLEARWATER, FL, 337612013, US 3190 N MCMULLEN BOOTH RD STE 100, CLEARWATER, FL, 337612013, US

Contacts

Phone +1 727-791-1368

Authorized person

Name NAINA BALLACHANDA
Role VICE PRESIDENT NAT. INS. ADMIN
Phone 5058216715

Taxonomy

Taxonomy Code 231H00000X - Audiologist
Is Primary Yes

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 Road, Ste. 200 Palm Beach Gardens, FL 33418

President

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

Chief Financial Officer

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

Vice President

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

Finance

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

Secretary

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

Asst. Secretary

Name Role Address
Kasisa, Jane, Esq. Asst. Secretary 11400 N Jog Road, Ste. 200 Palm Beach Gardens, FL 33418
Culbertson, Jeffrey, Esq. Asst. Secretary 11400 N Jog Road, Ste. 200 Palm Beach Gardens, FL 33418

Manager

Name Role
LIFESTYLE HEARING CORPORATION (USA), INC. Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000083223 HEARING CENTER AT ENT ASSOCIATES ACTIVE 2023-07-14 2028-12-31 No data 11400 N. JOG RD., STE. 300, PALM BEACH GARDENS, FL, 33418
G17000120526 HEARING CENTER AT ENT ASSOCIATES 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 Road, Ste. 200, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2024-04-29 11400 N Jog Road, 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
LC STMNT OF RA/RO CHG 2015-05-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-06
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: 20 Feb 2025

Sources: Florida Department of State