Entity Name: | ICAN HOLDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ICAN HOLDING, LLC 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jun 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L09000055899 |
FEI/EIN Number |
270328944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 NE 1ST AVE, MIAMI, FL, 33132, US |
Mail Address: | 250 HEARTLAND TRAIL, CLYDE, NC, 28721, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE TAX TEAM | Agent | 12700 SW 128TH ST STE 201, MIAMI, FL, 33186 |
TUCKER STEPHEN M | Managing Member | 250 HEARTLAND TRAIL, CLYDE, NC, 28721 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 851 NE 1ST AVE, UNIT 4609, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 851 NE 1ST AVE, UNIT 4609, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | THE TAX TEAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 12700 SW 128TH ST STE 201, STE 201, MIAMI, FL 33186 | - |
LC STMNT OF RA/RO CHG | 2019-10-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MED-TECH HEALTH SOLUTIONS, LLC, et al. VS SAMUEL SHATZ, HAROLD SHATZ, et al. | 4D2015-2707 | 2015-07-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MED-TECH HEALTH SOLUTIONS, LLC |
Role | Appellant |
Status | Active |
Representations | Kraig Scott Weiss, Paul K. Silverberg |
Name | JERROLD KRYSTOFF |
Role | Appellant |
Status | Active |
Name | JESSE M. KESSLER |
Role | Appellant |
Status | Active |
Name | ICAN GROUP, LLC. |
Role | Appellee |
Status | Active |
Name | STEPHEN TUCKER INC. |
Role | Appellee |
Status | Active |
Name | ICAN HOLDING, LLC |
Role | Appellee |
Status | Active |
Name | HAROLD SHATZ |
Role | Appellee |
Status | Active |
Name | SAMUEL SHATZ |
Role | Appellee |
Status | Active |
Representations | DAVID MARK GLASSBERG, Nichole J. Segal, Louis M. Silber, Robert A. Sweetapple, Philip M. Burlington |
Name | Hon. Lisa S. Small |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-08-20 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that non-party Sweetapple, Broeker & Varkas, P. L.'s August 7, 2015 motion to be removed from the e-service list in case no. 4D15-2707 is denied. The denial of the motion is without prejudice to any defenses raised by the firm or its attorneys regarding any motion for sanctions which appellees might file, and the court takes no position at this time as to whether Sweetapple, Broeker & Varkas, P. L. is attorney for appellant in this proceeding. |
Docket Date | 2015-08-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-08-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the August 10, 2015 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2015-08-11 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO REMOVE SWEETAPPLE, BROEKER & VARKAS FROM THE E-SERVICE |
On Behalf Of | SAMUEL SHATZ |
Docket Date | 2015-08-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MED-TECH HEALTH SOLUTIONS |
Docket Date | 2015-08-07 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion |
On Behalf Of | SAMUEL SHATZ |
Docket Date | 2015-08-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' August 4, 2015 motion for extension of time is granted, and appellants shall serve the initial brief within two (2) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2015-08-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ **AMENDED MOTION*** |
On Behalf Of | MED-TECH HEALTH SOLUTIONS |
Docket Date | 2015-08-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION** |
On Behalf Of | MED-TECH HEALTH SOLUTIONS |
Docket Date | 2015-07-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | SAMUEL SHATZ |
Docket Date | 2015-07-17 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. |
Docket Date | 2015-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-07-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-07-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MED-TECH HEALTH SOLUTIONS |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-02 |
CORLCRACHG | 2019-10-17 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State