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. |
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 |
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 |
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 | - | - |
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