Search icon

COMPREHENSIVE SENIOR CARE, LLC. - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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. -

Documents

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