Search icon

CYPRESS COVE CARE CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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

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 -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
P6BPEN2L2YL1
CAGE Code:
51T57
UEI Expiration Date:
2026-03-05

Business Information

Activation Date:
2025-03-10
Initial Registration Date:
2008-04-28

National Provider Identifier

NPI Number:
1932100229
Certification Date:
2023-09-06

Authorized Person:

Name:
SCOTT FISHER
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
313M00000X - Nursing Facility/Intermediate Care Facility
Is Primary:
Yes

Contacts:

Fax:
3527950490

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

Procurement Instrument Identifier:
36C24822N0672
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
600000.00
Base And Exercised Options Value:
600000.00
Base And All Options Value:
600000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-08-01
Description:
EO14042 NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24821N0802
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
700000.00
Base And Exercised Options Value:
700000.00
Base And All Options Value:
700000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2021-08-01
Description:
NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
36C24820N0644
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
645000.00
Base And Exercised Options Value:
645000.00
Base And All Options Value:
645000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-08-01
Description:
NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 795-0490
Add Date:
2014-12-04
Operation Classification:
Priv. Pass. (Business)
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State