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 |
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 | |||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
Mengerink, Nick | Chief Executive Officer | 11400 N Jog Road, Ste. 200 Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Mengerink, Nick | President | 11400 N Jog Road, Ste. 200 Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Dahlk, Steven | Chief Financial Officer | 11400 N Jog Road, Ste. 200 Palm Beach Gardens, FL 33418 |
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 |
Name | Role | Address |
---|---|---|
Dahlk, Steven | Finance | 11400 N Jog Road, Ste. 200 Palm Beach Gardens, FL 33418 |
Name | Role | Address |
---|---|---|
Mitton, Carrie A., Esq. | Secretary | 11400 N Jog Road, Ste.200 Palm Beach Gardens, FL 33418 |
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 |
Name | Role |
---|---|
LIFESTYLE HEARING CORPORATION (USA), INC. | Manager |
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 |
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 |
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