Search icon

FIVE STAR CORAL SPRINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIVE STAR CORAL SPRINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 2009 (16 years ago)
Date of dissolution: 30 Dec 2024 (5 months ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 30 Dec 2024 (5 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

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 -

National Provider Identifier

NPI Number:
1245279256

Authorized Person:

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

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
9547559559

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State