Search icon

DOCTORS HEARING, LLC

Company Details

Entity Name: DOCTORS HEARING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (5 years ago)
Document Number: L15000076662
FEI/EIN Number 47-3983386
Address: 1656 Medical Blvd, NAPLES, FL, 34110, US
Mail Address: 7083 Sugar Magnolia Cir, NAPLES, FL, 34109, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730564584 2015-07-22 2015-07-22 6601 AUTUMN WOODS BLVD, NAPLES, FL, 341097803, US 6601 AUTUMN WOODS BLVD, NAPLES, FL, 341097803, US

Contacts

Phone +1 239-287-0319

Authorized person

Name DR. ROWENA ANN SIAPNO-RASMUSSEN
Role DOCTOR OF AAUDIOLOGY
Phone 2392870319

Taxonomy

Taxonomy Code 231H00000X - Audiologist
License Number AY1621
State FL
Is Primary Yes

Agent

Name Role Address
Siapno-Rasmussen Rowena A Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Manager

Name Role Address
SIAPNO-RASMUSSEN ROWENA A Manager 7083 Sugar Magnolia Cir, NAPLES, FL, 34109

Authorized Member

Name Role Address
SIAPNO-RASMUSSEN ROWENA A Authorized Member 7083 Sugar Magnolia Cir, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081783 DOCTORS HEARING LLC #2 ACTIVE 2018-07-31 2029-12-31 No data 7083 SUGAR MAGNOLIA CIR, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-01 Siapno-Rasmussen, Rowena Ann No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 1656 Medical Blvd, 302, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2018-04-11 1656 Medical Blvd, 302, NAPLES, FL 34110 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-19
Florida Limited Liability 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State