Search icon

COMPREHENSIVE CARE OF FLORIDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE CARE OF FLORIDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPREHENSIVE CARE OF FLORIDA, L.L.C. 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: 01 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: L04000071485
FEI/EIN Number 201699137

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

Mail Address: 45211 HELM ST, PLYMOUTH, MI, 48170, US
Address: 1611 NW 12TH AVENUE, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
CZAPLICKA CHESTER F Manager 45211 HELM ST, PLYMOUTH, MI, 48170
FANELLI PATRICIA F Manager 45211 HELM ST, PLYMOUTH, MI, 48170

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2022-11-14 INCORP SERVICES, INC. -
REINSTATEMENT 2022-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-01-31 1611 NW 12TH AVENUE, MIAMI, FL 33136 -
REINSTATEMENT 2017-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 1611 NW 12TH AVENUE, MIAMI, FL 33136 -
LC AMENDMENT 2008-01-25 - -
REINSTATEMENT 2007-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-11-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-06-27
REINSTATEMENT 2017-12-20
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State