Search icon

LIFE HEARING & AUDIOLOGY CLINICS LLC - Florida Company Profile

Company Details

Entity Name: LIFE HEARING & AUDIOLOGY CLINICS 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: 31 Oct 2013 (12 years ago)
Document Number: M13000006931
FEI/EIN Number 37-1743282

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

Address: 1220 BUTTERFLY COURT, MARCO ISLAND, FL, 34145, US
Mail Address: 1220 Butterfly Court, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770062978 2018-08-08 2018-08-08 720 N GOODLETTE RD #200, NAPLES, FL, 34102, US 923 DEL PRADO BLVD S, CAPE CORAL, FL, 33990, US

Contacts

Phone +1 239-649-5433
Phone +1 239-984-2619

Authorized person

Name MR. DONALD R KLEINDL III
Role SPECIALIST
Phone 2396495433

Taxonomy

Taxonomy Code 237700000X - Hearing Instrument Specialist
License Number AS4986
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KLEINDL DONALD RII Manager 1220 BUTTERFLY COURT, MARCO ISLAND, FL, 34145
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118195 LIFE HEARING & TINNITUS HEALTH CENTERS ACTIVE 2017-10-26 2027-12-31 - 1220 BUTTERFLY COURT, MARCO ISLAND, FL, 34145
G14000060756 LIFE HEARING HEALTH CENTERS EXPIRED 2014-06-16 2019-12-31 - 1220 BUTTERFLY COURT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-23 1220 BUTTERFLY COURT, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State