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 |
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 | - |
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 |
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 | - | - |
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