Search icon

CCRC - FREEDOM POINTE AT THE VILLAGES, LLC - Florida Company Profile

Company Details

Entity Name: CCRC - FREEDOM POINTE AT THE VILLAGES, 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: 14 Sep 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: M05000005085
FEI/EIN Number 56-2530903

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

Address: 4600 S Syracuse Street, Ste 500, Denver, CO, 80237, US
Mail Address: 4600 S Syracuse Street, Ste 500, Denver, CO, 80237, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457587818 2009-05-29 2021-02-10 1460 EL CAMINO REAL, LADY LAKE, FL, 321590040, US 1460 EL CAMINO REAL, LADY LAKE, FL, 321590040, US

Contacts

Phone +1 352-750-3800

Authorized person

Name MR. JEFFREY MILLER
Role PRESIDENT/CEO
Phone 9494070700

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF130471043
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
CCRC OpCo Ventures, LLC Manager 4600 S Syracuse Street, Ste 500, Denver, CO, 80237
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015844 FREEDOM POINTE HEALTH CENTER ACTIVE 2020-02-04 2025-12-31 - 1920 MAIN STREET STE 1200, IRVINE, CA, 92614
G20000013832 FREEDOM POINTE PLACE ASSISTED LIVING AND MEMORY CARE ACTIVE 2020-01-30 2025-12-31 - 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614
G20000013834 FREEDOM POINTE HEALTH CENTER ACTIVE 2020-01-30 2025-12-31 - 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614
G20000013833 FREEDOM POINTE ASSISTED LIVING ACTIVE 2020-01-30 2025-12-31 - 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614
G14000125852 BROOKDALE PLACE AT FREEDOM POINTE EXPIRED 2014-12-15 2019-12-31 - 1700 EL CAMINO REAL, THE VILLAGES, FL, 32159
G14000099728 FREEDOM POINTE AT THE VILLAGES EXPIRED 2014-10-01 2024-12-31 - 1550 EL CAMINO REAL, THE VILLAGES, FL, 32159
G14000099726 FREEDOM POINTE AT THE VILLAGES REHABILITATION AND HEALTHCARE CENTER EXPIRED 2014-10-01 2024-12-31 - 1460 EL CAMINO REAL DRIVE, THE VILLAGES, FL, 32159
G14000099725 HOMEWOOD OF FREEDOM POINTE AT THE VILLAGES EXPIRED 2014-10-01 2024-12-31 - 1475 EL CAMINO REAL, LADY LAKE, FL, 32159
G10000060796 HOMEWOOD OF FREEDOM POINTE AT THE VILLAGES EXPIRED 2010-07-01 2015-12-31 - 1475 EL CAMINO REAL, LADY LAKE, FL, 32159
G09000115471 FREEDOM POINTE AT THE VILLAGES REHABILITATION AND HEALTHCARE CENTER EXPIRED 2009-06-09 2014-12-31 - 1550 EL CAMINO REAL, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 4600 S Syracuse Street, Ste 500, Denver, CO 80237 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 4600 S Syracuse Street, Ste 500, Denver, CO 80237 -
LC STMNT OF RA/RO CHG 2020-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 1200 South Pine Island Road, Plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2020-02-07 - -
REGISTERED AGENT NAME CHANGED 2020-02-07 C T CORPORATION SYSTEM -
LC STMNT OF RA/RO CHG 2016-10-05 - -
LC NAME CHANGE 2014-09-03 CCRC - FREEDOM POINTE AT THE VILLAGES, LLC -

Court Cases

Title Case Number Docket Date Status
HEALTHPEAK PROPERTIES, INC., CCRC FREEDOM POINTE AT THE VILLAGES, LLC, HEALTHPEAK SERVICES, LLC, ALLEN MARK BOUTIN, AND DANIEL BEELER VS THE ESTATE OF LINDA EULEE DAUGHTRY, BY AND THROUGH RHONDA LYNN BLANTON, PERSONAL REPRESENTATIVE 5D2023-2916 2023-09-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CA-000180

Parties

Name Daniel Beeler
Role Petitioner
Status Active
Name HEALTHPEAK PROPERTIES, INC.
Role Petitioner
Status Active
Representations Thomas A. Valdez, Robin N. Khanal
Name CCRC - FREEDOM POINTE AT THE VILLAGES, LLC
Role Petitioner
Status Active
Name Allen Mark Boutin
Role Petitioner
Status Active
Name Estate of Linda Eulee Daughtry
Role Respondent
Status Active
Representations Joanna Greber Dettloff, Megan M. Hunter, Kyle Ross
Name Rhonda Lynn Blanton
Role Respondent
Status Active
Name Hon. Michael G. Takac
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-30
Type Record
Subtype Returned Records
Description Returned Records; No record efiled
Docket Date 2024-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2024-03-14
Type Order
Subtype Order
Description Miscellaneous Order ~ PT'S W/IN 10 DYS FILE STATUS REPORT...
Docket Date 2024-02-01
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ MOT STAY GRANTED; CAUSE STAYED 30 DYS...
Docket Date 2024-01-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STAY
On Behalf Of Estate of Linda Eulee Daughtry
Docket Date 2024-01-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS FILE RESPONSE W/IN 10 DYS...
Docket Date 2024-01-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/8 ORDER
On Behalf Of Estate of Linda Eulee Daughtry
Docket Date 2023-12-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS W/IN 10 DYS FILE RESPONSE TO MOT EOT...
Docket Date 2023-12-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2023-11-06
Type Response
Subtype Response
Description RESPONSE ~ PER 10/16 ORDER
On Behalf Of Estate of Linda Eulee Daughtry
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ MOT GRANTED; RESPONSE BY 11/6
Docket Date 2023-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Estate of Linda Eulee Daughtry
Docket Date 2023-09-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMD PET ACCEPTED
Docket Date 2023-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PETITIONFOR WRIT OF CERTIORARI
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2023-09-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2023-09-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Linda Eulee Daughtry
Docket Date 2023-09-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 9/25/23
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2023-09-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 1/19
ESTATE OF MARGARET K. SHORT, BY AND THROUGH KELLY S. FANDERS, PERSONAL REPRESENTATIVE VS ARC VILLAGES IL, LLC, N/K/A CCRC-FREEDOM POINTE AT THE VILLAGES, LLC, AMERICAN RETIREMENT CORPORATION, BROOKDALE SENIOR LIVING, INC., CCRC OPCO VENTURES, LLC, BKD TWENTY-ONE, ETC., ET AL 5D2016-1743 2016-05-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2015-CA-000405

Parties

Name KELLY S. FANDERS
Role Appellant
Status Active
Name ESTATE OF MARGARET K. SHORT
Role Appellant
Status Active
Representations ISAAC R. RUIZ-CARUS, Joanna Greber Dettloff, Megan Gisclar Colter
Name ARC VILLAGES IL, LLC
Role Appellee
Status Active
Representations ERIN C. SLATTERY, E. PATRICK BUNTZ, Amy L. Dilday
Name BROOKSDALE SENIOR LIVING, INC.
Role Appellee
Status Active
Name FREEDOM POINTE AT THE VILLAGES REHABILITATION AND HEALTHCARE CENTER
Role Appellee
Status Active
Name LISA MITCHEM
Role Appellee
Status Active
Name BKD TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Name CCRC - FREEDOM POINTE AT THE VILLAGES, LLC
Role Appellee
Status Active
Name CCRC OPCO VENTURES, LLC
Role Appellee
Status Active
Name AMERICAN RETIREMENT CORPORATION
Role Appellee
Status Active
Name TAMMY KLINGELE
Role Appellee
Status Active
Name Hon. William H. Hallman, III
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-19
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2016-12-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-11-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND FOR WRITTEN OPIN
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2016-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-09-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/30 ORDER; FOR MERIT PANEL CONSIDERATION
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-08-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-08-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-08-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-07-13
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 ARC VILLAGES IL, LLC
Docket Date 2016-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTATE OF MARGARET K. SHORT
Docket Date 2016-05-31
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 MARGARET K. SHORT
Docket Date 2016-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-05-24
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/17/16
On Behalf Of ESTATE OF MARGARET K. SHORT

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-02-11
CORLCRACHG 2020-02-10
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3411165 Intrastate Non-Hazmat 2024-05-13 30000 2023 4 6 Priv. Pass. (Business)
Legal Name CCRC - FREEDOM POINTE AT THE VILLAGES LLC
DBA Name FREEDOM POINT AT THE VILLAGES
Physical Address 1550 EL CAMINO REAL, THE VILLAGES, FL, 32159, US
Mailing Address 1550 EL CAMINO REAL, THE VILLAGES, FL, 32159, US
Phone (352) 750-1355
Fax -
E-mail ALEXANDERNICOLA@FREEDOMPOINTEFL.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

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
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
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
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
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
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
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State