Search icon

YMP GRAND COURT LAKES OPCO LLC

Company Details

Entity Name: YMP GRAND COURT LAKES OPCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Oct 2020 (4 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000334658
FEI/EIN Number 85-3769354
Mail Address: 4500 N STATE ROAD 7, SUITE 100, LAUDERDALE LAKES, FL, 33319, US
Address: 280 SIERRA DRIVE, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619566130 2021-01-11 2021-01-20 4500 N STATE ROAD 7 STE 100, LAUDERDALE LAKES, FL, 333195868, US 280 SIERRA DR, MIAMI, FL, 331793897, US

Contacts

Phone +1 786-220-8521
Phone +1 786-520-3051

Authorized person

Name MR. SAMUEL POTTER
Role PRESIDENT
Phone 7862208521

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role Address
Adamson Brian Agent 4500 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Auth

Name Role Address
POPACK MOSHE Auth 4500 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

President

Name Role Address
POTTER SAMUEL President 4500 N STATE ROAD 7, SUITE 100, FORT LAUDERDALE, FL, 33319

Chief Financial Officer

Name Role Address
Adamson Brian Chief Financial Officer 4500 N STATE ROAD 7, LAUDERDALE LAKES, FL, 33319

Manager

Name Role
YMP GRAND COURT LAKES HOLDCO LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011989 GRAND COURT LAKES ACTIVE 2021-01-25 2026-12-31 No data 4500 N STATE ROAD 7, SUITE 100, LAUDERDALE LAKES, FL, 33319
G20000145103 GRAND COURT LAKES ACTIVE 2020-11-11 2025-12-31 No data 4500 N STATE ROAD 7, SUITE 100, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-08-09 Adamson, Brian No data

Documents

Name Date
ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2021-04-23
Florida Limited Liability 2020-10-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State