Search icon

CANCER TREATMENT CENTERS OF AMERICA MARKETPLACE, LLC - Florida Company Profile

Company Details

Entity Name: CANCER TREATMENT CENTERS OF AMERICA MARKETPLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CANCER TREATMENT CENTERS OF AMERICA MARKETPLACE, 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: 03 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000121090
FEI/EIN Number 84-2159923

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1500 East Duarte Road, Duarte, CA, 91010, US
Mail Address: 1500 East Duarte Road, Duarte, CA, 91010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COH HOLDCO INC. Manager -
Leene Gillian Secretary 5901 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125698 CANCERCOMPASS ACTIVE 2020-09-28 2025-12-31 - 5900 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-02 1500 East Duarte Road, Duarte, CA 91010 -
CHANGE OF MAILING ADDRESS 2023-06-02 1500 East Duarte Road, Duarte, CA 91010 -
LC STMNT OF RA/RO CHG 2021-05-18 - -
REGISTERED AGENT NAME CHANGED 2021-05-18 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-18 115 N. CALHOUN ST - STE. 4, TALLAHASSEE, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-27
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-06-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-07
CORLCRACHG 2021-05-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
Florida Limited Liability 2019-05-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State