Search icon

ASPIRE HEARING AND BALANCE, LLC - Florida Company Profile

Company Details

Entity Name: ASPIRE HEARING AND BALANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASPIRE HEARING AND BALANCE, 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: 13 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: L17000057657
FEI/EIN Number 820826645

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

Address: 635 MIDFLORIDA DR., LAKELAND, FL, 33813, US
Mail Address: 635 MIDFLORIDA DR., LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407387392 2017-03-23 2022-07-21 635 MIDFLORIDA DR, SUITE 2, LAKELAND, FL, 338134923, US 635 MIDFLORIDA DR, SUITE 2, LAKELAND, FL, 338134923, US

Contacts

Phone +1 863-646-3277
Fax 8636463299

Authorized person

Name DR. KAYLA GASCHLER WILKINS
Role AUDIOLOGIST
Phone 8137635552

Taxonomy

Taxonomy Code 231H00000X - Audiologist
License Number AY1863
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
COLE SCHOTZ P.C., P.A. Agent -
KWTW SUNSHINE STATE GROUP, LLC Manager 635 MID-FLORIDA DR., STE. 2, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-07-17 - -
REGISTERED AGENT NAME CHANGED 2023-07-17 COLE SCHOTZ P.C., P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-17 2255 GLADES RD., STE. 300E, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-08 635 MIDFLORIDA DR., STE 2, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2017-05-08 635 MIDFLORIDA DR., STE 2, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
LC Amendment 2023-07-17
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
Florida Limited Liability 2017-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7395307105 2020-04-14 0455 PPP 635 MIDFLORIDA DR Ste 2, LAKELAND, FL, 33813-4923
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22315
Loan Approval Amount (current) 22315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33813-4923
Project Congressional District FL-18
Number of Employees 3
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22466.87
Forgiveness Paid Date 2020-12-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State