Search icon

CYPRESS COVE CARE CENTER, LLC

Company Details

Entity Name: CYPRESS COVE CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2000 (24 years ago)
Document Number: M00000001941
FEI/EIN Number 621832454
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

Agent

Name Role
NRAI SERVICES, INC. Agent

Secretary

Name Role Address
Fisher Scott Secretary 7056 W. GULF TO LAKE HWY., CRYSTAL RIVER, FL, 34429

President

Name Role Address
Shatz Jim President 7056 West Gulf to Lake Highway, Crystal River, FL, 34429

Manager

Name Role Address
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

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-10-04 700 SE Dr Martin Luther King Jr Ave, CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State