Search icon

ICAN HOLDING, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA018642XXXXMB

Parties

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

Documents

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