Search icon

ACCUQUEST HEARING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: ACCUQUEST HEARING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 May 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: M13000003072
FEI/EIN Number 204192426

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

Address: 580 Howard Ave., Somerset, NJ, 08873, US
Mail Address: 580 Howard Ave., Attn. Tax Dept., Somerset, NJ, 08873, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Nielsen Soren Member 580 Howard Ave, Somerset, NJ, 08873
Wagner Niels Member 580 Howard Ave., Somerset, NJ, 08873
Audiology Holding Company, LLC Auth 580 Howard Ave., Somerset, NJ, 08873
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000047897 ACCUQUEST HEARING CENTERS C/O DANIEL G. COMAN, COMAN & ANDERSON, P.C. EXPIRED 2013-05-21 2018-12-31 - 650 WARRENVILLE RD. #4500, LISLE, IL, 60532

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 580 Howard Ave., Somerset, NJ 08873 -
CHANGE OF MAILING ADDRESS 2024-04-26 580 Howard Ave., Somerset, NJ 08873 -
LC STMNT OF RA/RO CHG 2018-12-12 - -
REGISTERED AGENT NAME CHANGED 2018-12-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-12-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2017-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-29
CORLCRACHG 2018-12-12
ANNUAL REPORT 2018-03-19
CORLCRACHG 2017-11-17
ANNUAL REPORT 2017-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State