Search icon

ICAN HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ICAN HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ICAN HOLDINGS 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: 27 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000242741
Address: 1955 tyler st, HOLLYWOOD, FL, 33020, US
Mail Address: 2001 TYLER ST, STE 5, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEKACH JOSEPH Agent 2001 TYLER ST, HOLLYWOOD, FL, 33020
LEKACH FAMILY GREEN TRUST Manager 1955 TYLER ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 1955 tyler st, HOLLYWOOD, FL 33020 -

Court Cases

Title Case Number Docket Date Status
MED-TECH HEALTH SOLUTIONS, INC., ET AL. VS SAMUEL SHATZ, HAROLD SHATZ, ET AL. 4D2016-0201 2016-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA018642 (AH)

Parties

Name JERROLD KRYSTOFF
Role Appellant
Status Active
Name JESSE M. KESSLER
Role Appellant
Status Active
Name MED-TECH HEALTH SOLUTIONS, INC.
Role Appellant
Status Active
Representations Robert A. Sweetapple
Name SAMUEL SHATZ
Role Appellee
Status Active
Representations Allison J. Davis, Nichole J. Segal, DAVID M. GLASSMAN, Philip M. Burlington, Louis M. Silber
Name HAROLD SHATZ
Role Appellee
Status Active
Name ICAN GROUP, LLC.
Role Appellee
Status Active
Name STEPHEN TUCKER INC.
Role Appellee
Status Active
Name ICAN HOLDINGS LLC
Role Appellee
Status Active
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 2016-07-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 11, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MED-TECH HEALTH SOLUTIONS, INC.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellees' May 25, 2016 response, it is ORDERED that appellants' May 24, 2016 motion for extension of time to file the initial brief is granted, and appellants shall serve the initial brief within thirty (30) 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 2016-05-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME **SEE 6/3/16 ORDER**
On Behalf Of SAMUEL SHATZ
Docket Date 2016-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MED-TECH HEALTH SOLUTIONS, INC.
Docket Date 2016-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (2867 PAGES)
Docket Date 2016-01-25
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of MED-TECH HEALTH SOLUTIONS, INC.
Docket Date 2016-01-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of MED-TECH HEALTH SOLUTIONS, INC.
Docket Date 2016-01-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND PHILIP M. BURLINGTON, ESQ.
On Behalf Of SAMUEL SHATZ
Docket Date 2016-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MED-TECH HEALTH SOLUTIONS, INC.
Docket Date 2016-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MED-TECH HEALTH SOLUTIONS, INC.
Docket Date 2016-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 24, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before May 23, 2016. 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.

Documents

Name Date
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-05
Florida Limited Liability 2017-11-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State