Search icon

FIVE STAR CORAL SPRINGS LLC - Florida Company Profile

Company Details

Entity Name: FIVE STAR CORAL SPRINGS 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: 17 Jul 2009 (16 years ago)
Date of dissolution: 30 Dec 2024 (3 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 30 Dec 2024 (3 months ago)
Document Number: M09000002778
FEI/EIN Number 270672779

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

Address: 400 CENTRE STREET, NEWTON, MA, 02458
Mail Address: 400 CENTRE STREET, NEWTON, MA, 02458
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245279256 2006-06-05 2019-03-28 8500 ROYAL PALM BLVD, CORAL SPRINGS, FL, 330655715, US 8500 ROYAL PALM BLVD, CORAL SPRINGS, FL, 330655715, US

Contacts

Phone +1 954-752-9500
Fax 9547559559

Authorized person

Name KATHERINE E POTTER
Role PRESIDENT & CHIEF EXECUTIVE OFFICER
Phone 6177968387

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1430095
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 001806600
State FL

Key Officers & Management

Name Role Address
MARTIN GERARD M Manager Two Newton Place, NEWTON, MA, 02458
PORTNOY ADAM D Manager Two Newton Place, NEWTON, MA, 02458
Pereira Heather Treasurer 400 CENTRE STREET, NEWTON, MA, 02458
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000107193 PARK SUMMIT AT CORAL SPRINGS EXPIRED 2015-10-21 2020-12-31 - 400 CENTRE STREET, NEWTON, MA, 02458
G09000163854 PARK SUMMIT AT CORAL SPRINGS EXPIRED 2009-10-09 2014-12-31 - 8500 ROYAL PALM BOULEVARD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-12-30 - -
PENDING REINSTATEMENT 2011-11-30 - -
REINSTATEMENT 2011-11-29 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Withdrawal 2024-12-30
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-17
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State