Entity Name: | HEARING HEALTH PA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Jul 2016 (9 years ago) |
Date of dissolution: | 11 Sep 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Sep 2023 (a year ago) |
Document Number: | L16000126621 |
FEI/EIN Number | 30-0824581 |
Address: | 35 Water Blvd., 3rd Floor, Parsipanny, NJ, 07054, US |
Mail Address: | 35 Water Blvd., 3rd Floor, Parsipanny, NJ, 07054, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Skedge Rob | President | 35 Water Blvd., 3rd Floor, Parsipanny, NJ, 07054 |
Name | Role | Address |
---|---|---|
Vesely Brian | Vice President | 35 Water Blvd., 3rd Floor, Parsipanny, NJ, 07054 |
Venuti Brian | Vice President | 35 Water Blvd., 3rd Floor, Parsipanny, NJ, 07054 |
Massoth David | Vice President | 35 Water Blvd., 3rd Floor, Parsipanny, NJ, 07054 |
Name | Role | Address |
---|---|---|
Kennedy Dawn | Treasurer | 35 Water Blvd., 3rd Floor, Parsipanny, NJ, 07054 |
Name | Role | Address |
---|---|---|
Vesely Kevin | Asst | 35 Water Blvd., 3rd Floor, Parsipanny, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-09-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 35 Water Blvd., 3rd Floor, Parsipanny, NJ 07054 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 35 Water Blvd., 3rd Floor, Parsipanny, NJ 07054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-28 | CORPORATION SERVICE COMPANY | No data |
REINSTATEMENT | 2017-09-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
LC AMENDMENT | 2017-08-07 | No data | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-09-11 |
ANNUAL REPORT | 2023-03-15 |
Reg. Agent Change | 2022-12-28 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-09-26 |
LC Amendment | 2017-08-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State