Search icon

HEAR MORE MEDICAL CENTERS OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: HEAR MORE MEDICAL CENTERS OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAR MORE MEDICAL CENTERS OF AMERICA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 2015 (10 years ago)
Document Number: L15000175270
FEI/EIN Number NOT APPLICABLE

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

Address: 4169 SE 89TH ST, OCALA, FL, 34480, US
Mail Address: 4169 SE 89TH ST, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MICHAEL Agent 4169 SE 89TH ST, OCALA, FL, 34480
MOORE MICHAEL D Owne 4169 SE 89TH ST, OCALA, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000108565 HEAR MORE MEDICAL CENTERS OF AMERICA EXPIRED 2015-10-24 2020-12-31 - PO BOX 22684, SAINT PETERSBURG, FL, 33742

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 4169 SE 89TH ST, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2023-04-20 4169 SE 89TH ST, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 4169 SE 89TH ST, OCALA, FL 34480 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6774187809 2020-06-02 0491 PPP 11834 County Road 101, The Villages, FL, 32162
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15167
Loan Approval Amount (current) 15167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address The Villages, SUMTER, FL, 32162-0001
Project Congressional District FL-06
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15333.21
Forgiveness Paid Date 2021-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State