Search icon

COMCAN HEALTHCARE LLC

Company Details

Entity Name: COMCAN HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: L18000064620
FEI/EIN Number 82-4762147
Address: 5850 W. Atlantic Ave., DELRAY BEACH, FL, 33484, US
Mail Address: 5850 W. Atlantic Ave., DELRAY BEACH, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Schulman Albert J Agent 5850 W. Atlantic Ave., DELRAY BEACH, FL, 33484

Authorized Member

Name Role Address
BATE STEVEN Authorized Member 28 Stratford Ln W, Boynton BEACH, FL, 33436
SCHULMAN ALBERT J Authorized Member 5946 ROYAL ISLES BLVD., BOYNTON BEACH, FL, 33437
Davis Mitchell Dr. Authorized Member 21510 Halstead Dr., Boca Raton, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039477 COMMUNITY CANNABIS CENTER EXPIRED 2018-03-26 2023-12-31 No data 14672 COUNTRY SIDE LANE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 5850 W. Atlantic Ave., Suite 102, DELRAY BEACH, FL 33484 No data
CHANGE OF MAILING ADDRESS 2022-04-05 5850 W. Atlantic Ave., Suite 102, DELRAY BEACH, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 5850 W. Atlantic Ave., Suite 102, DELRAY BEACH, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2020-06-12 Schulman, Albert Jay No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-25
AMENDED ANNUAL REPORT 2023-06-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-06
Florida Limited Liability 2018-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State