Entity Name: | COMPREHENSIVE MEDICAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2018 (6 years ago) |
Document Number: | L15000164178 |
FEI/EIN Number | 47-5165954 |
Address: | #1283, 2500 W International Speedway Blvd, Daytona Beach, FL, 32114, US |
Mail Address: | #1283, 2500 W International Speedway Blvd, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSARIO MARIA B | Agent | #1283, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
ROSARIO MARIA B | Manager | #1283, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Hertzog Maura | Chief Operating Officer | #1283, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-08-01 | #1283, 2500 W International Speedway Blvd, Suite 900, Daytona Beach, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-01 | #1283, 2500 W International Speedway Blvd, Suite 900, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-01 | #1283, 2500 W International Speedway Blvd, Suite 900, Daytona Beach, FL 32114 | No data |
REINSTATEMENT | 2018-11-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-23 | ROSARIO, MARIA B | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-08-01 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-24 |
AMENDED ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2019-01-11 |
REINSTATEMENT | 2018-11-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State