Search icon

PURE SOUND HEARING CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: PURE SOUND HEARING CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PURE SOUND HEARING CENTERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000138436
FEI/EIN Number 47-4812321

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10935 SE 177TH PLACE, UNIT 203, SUMMERFIELD, FL, 34491
Mail Address: 10935 SE 177TH PLACE, UNIT 203, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235519679 2015-06-01 2015-09-01 10935 SE 177TH PL, 203, SUMMERFIELD, FL, 344918975, US 10935 SE 177TH PL, 203, SUMMERFIELD, FL, 344918975, US

Contacts

Phone +1 352-245-2333
Fax 3522452338

Authorized person

Name MR. AUGUST M ALTOM
Role OWNER
Phone 3522452333

Taxonomy

Taxonomy Code 261QH0700X - Hearing and Speech Clinic/Center
License Number AS2800
State FL
Is Primary Yes
Taxonomy Code 332S00000X - Hearing Aid Equipment
License Number AS2800
State FL
Is Primary No

Key Officers & Management

Name Role Address
ALTOM AUGUST M Manager 5051 ROBIN DR, FRUITLAND PARK, FL, 34731
ALTOM AUGUST M Agent 10935 SE 177TH PLACE, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-08-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State