Entity Name: | COMPREHENSIVE SENIOR CARE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPREHENSIVE SENIOR CARE, 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. |
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 Feb 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L98000000260 |
FEI/EIN Number |
650822685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6450 NW 5TH WAY, FORT LAUDERDALE, FL, 33309 |
Mail Address: | 6450 NW 5TH WAY, FORT LAUDERDALE, FL, 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALT LES | Manager | 1239 E. NEWPORT CENTER DR., #113, DEERFIELD BEACH, FL, 33442 |
BRAGG GARRETT W | Manager | 1239 E. NEWPORT CENTER DR., #113, DEERFIELD BEACH, FL, 33442 |
MENKHAUS DAVID J | Manager | 1900 GLADES ROAD SUITE 401, BOCA RATON, FL, 33431 |
MENKHAUS DAVID J | Agent | 1900 GLADES ROAD, SUITE 401, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-10 | 1900 GLADES ROAD, SUITE 401, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 6450 NW 5TH WAY, FORT LAUDERDALE, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 6450 NW 5TH WAY, FORT LAUDERDALE, FL 33309 | - |
NAME CHANGE AMENDMENT | 1999-11-29 | COMPREHENSIVE SENIOR CARE, LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-10 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-04-28 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-09-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State