Search icon

FIVE STAR CORAL OAKS LLC - Florida Company Profile

Company Details

Entity Name: FIVE STAR CORAL OAKS 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: M09000002779
FEI/EIN Number 270672723

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
1205875101 2006-06-06 2016-06-27 400 CENTRE ST, NEWTON, MA, 024582094, US 900 W LAKE RD, PALM HARBOR, FL, 346843142, US

Contacts

Phone +1 617-796-8387
Fax 6177968385
Phone +1 727-787-3333
Fax 7277844886

Authorized person

Name BRUCE J MACKEY JR.
Role PRESIDENT & CHIEF EXECUTIVE OFFICER
Phone 6177968214

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL7368
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
PORTNOY ADAM D Manager TWO NEWTON PLACE, NEWTON, MA, 02458
MARTIN GERARD M Manager TWO NEWTON PLACE, NEWTON, MA, 02458
Pereira Heather Chief Financial Officer Two Newton Place, NEWTON, MA, 02458
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000004480 CORAL OAKS APARTMENTS EXPIRED 2010-01-14 2015-12-31 - 900 WEST LAKE ROAD, PALM HARBOR, FL, 34684
G09000163856 CORAL OAKS EXPIRED 2009-10-09 2014-12-31 - 900 WEST LAKE ROAD, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2024-12-30 - -
REINSTATEMENT 2012-12-10 - -
PENDING REINSTATEMENT 2011-12-07 - -
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