Search icon

CYPRESS COVE CARE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CYPRESS COVE CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2000 (25 years ago)
Document Number: M00000001941
FEI/EIN Number 621832454

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

Address: 700 SE Dr Martin Luther King Jr Ave, CRYSTAL RIVER, FL, 34429, US
Mail Address: 700 SE Dr Martin Luther King Jr Ave, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932100229 2005-08-09 2023-09-07 700 SE DR. MARTIN LUTHER KING AVE, CRYSTAL RIVER, FL, 344294855, US 700 SE DR. MARTIN LUTHER KING JR. AVENUE, CRYSTAL RIVER, FL, 344294855, US

Contacts

Phone +1 352-795-8832
Fax 3527950490

Authorized person

Name SCOTT FISHER
Role CFO
Phone 3524170360

Taxonomy

Taxonomy Code 313M00000X - Nursing Facility/Intermediate Care Facility
License Number SNF1115096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 022894000
State FL

Key Officers & Management

Name Role Address
Fisher Scott Secretary 7056 W. GULF TO LAKE HWY., CRYSTAL RIVER, FL, 34429
Shatz Jim President 7056 West Gulf to Lake Highway, Crystal River, FL, 34429
White Josh Manager 7056 West Gulf to Lake Hwy, Crystal River, FL, 34429
Jackson Brian Manager 7056 West Gulf to Lake Hwy, Crystal River, FL, 34429
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000157686 CYPRESS COVE CARE CENTER ACTIVE 2022-12-21 2027-12-31 - 700 SE DR MARTIN LUTHER KING JR AVE, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-04 700 SE Dr Martin Luther King Jr Ave, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2022-10-04 700 SE Dr Martin Luther King Jr Ave, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Court Cases

Title Case Number Docket Date Status
ESTATE OF CATHLEEN SANDY, ETC. VS CYPRESS COVE CARE CENTER, LLC, ET AL. 5D2015-1888 2015-05-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2013-CA-1462

Parties

Name ESTATE OF CATHLEEN SANDY
Role Appellant
Status Active
Representations Megan Gisclar Colter, ISAAC R. RUIZ-CARUS, Donna Hanes
Name THOMAS R. DAVIS, JR.
Role Appellant
Status Active
Name HEALTH SERVICES MANAGEMENT, INC.
Role Appellee
Status Active
Name HSM FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Name HEALTHCARE ADVISORY SERVICES, LLC
Role Appellee
Status Active
Name LAURA A. SULLIVAN
Role Appellee
Status Active
Name CYPRESS COVE CARE CENTER, LLC
Role Appellee
Status Active
Representations MICHAEL G. STOFER, KENNETH C. DEACON, JR., GAIL F. MOULDS
Name HEALTH SERVICES MANAGEMENT OF
Role Appellee
Status Active
Name JANETH P. SOLIS
Role Appellee
Status Active
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTATE OF CATHLEEN SANDY
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ESTATE OF CATHLEEN SANDY
Docket Date 2015-09-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CYPRESS COVE CARE CENTER, LLC
Docket Date 2015-08-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA; AE Michael G. Stofer 108472
Docket Date 2015-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CYPRESS COVE CARE CENTER, LLC
Docket Date 2015-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTATE OF CATHLEEN SANDY
Docket Date 2015-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ESTATE OF CATHLEEN SANDY
Docket Date 2015-06-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Megan Leigh Gisclar 0097927
Docket Date 2015-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/27/15
On Behalf Of ESTATE OF CATHLEEN SANDY

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV VA248BO0070 2011-04-01 - -
Unique Award Key CONT_IDV_VA248BO0070_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 50000.00

Description

Title NURSING HOME
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient CYPRESS COVE CARE CENTER, LLC
UEI P6BPEN2L2YL1
Recipient Address 700 SE 8TH AVE, CRYSTAL RIVER, CITRUS, FLORIDA, 344294868, UNITED STATES
DELIVERY ORDER AWARD VA24812JN011 2007-09-01 2012-08-31 2012-08-31
Unique Award Key CONT_AWD_VA24812JN011_3600_VA248BO0070_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 240619.63
Current Award Amount 327663.63
Potential Award Amount 327663.63

Description

Title IGF::CL::IGF CLOSELY ASSOCIATED COMMUNITY NURSING HOME BOA DO TO REPORT 1358 FY-12 OBLIGATIONS TO FPDS
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Recipient Details

Recipient CYPRESS COVE CARE CENTER, LLC
UEI P6BPEN2L2YL1
Recipient Address 700 SE 8TH AVE, CRYSTAL RIVER, CITRUS, FLORIDA, 344294868, UNITED STATES
DELIVERY ORDER AWARD VA573B0024 2007-09-01 2008-08-31 2012-08-31
Unique Award Key CONT_AWD_VA573B0024_3600_VA248BO0070_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 43522.00
Current Award Amount 43522.00
Potential Award Amount 43522.00

Description

Title NURSING HOME
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient CYPRESS COVE CARE CENTER, LLC
UEI P6BPEN2L2YL1
Recipient Address 700 SE 8TH AVE, CRYSTAL RIVER, CITRUS, FLORIDA, 344294868, UNITED STATES
DELIVERY ORDER AWARD VA573B0011 2007-09-01 2008-08-31 2012-08-31
Unique Award Key CONT_AWD_VA573B0011_3600_VA248BO0070_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 43522.00
Current Award Amount 43522.00
Potential Award Amount 43522.00

Description

Title NURSING HOME
NAICS Code 623110: NURSING CARE FACILITIES
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient CYPRESS COVE CARE CENTER, LLC
UEI P6BPEN2L2YL1
Recipient Address 700 SE 8TH AVE, CRYSTAL RIVER, CITRUS, FLORIDA, 344294868, UNITED STATES

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2562701 Intrastate Non-Hazmat 2020-07-14 10000 2019 - 4 Priv. Pass. (Business)
Legal Name CYPRESS COVE CARE CENTER
DBA Name -
Physical Address 700 SE 8TH AVE, CRYSTAL RIVER, FL, 34429, US
Mailing Address 700 SE 8TH AVENUE, CRYSTAL RIVER, FL, 34429, US
Phone (352) 795-8832
Fax (352) 795-0490
E-mail B.MARTIN@CYPRESSCARE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State