Search icon

SNH PLFL TENANT LLC

Company Details

Entity Name: SNH PLFL TENANT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Sep 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: M11000004471
FEI/EIN Number 453021361
Address: TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300, NEWTON, MA, 02458, US
Mail Address: TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300, NEWTON, MA, 02458, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053749580 2013-10-18 2020-09-04 255 WASHINGTON ST STE 300, NEWTON, MA, 024581634, US 8500 W SUNRISE BLVD, PLANTATION, FL, 333224017, US

Contacts

Phone +1 617-796-8350
Phone +1 954-476-8500

Authorized person

Name JENNIFER F MINTZER
Role PRESIDENT & CHIEF OPERATING OFFICER
Phone 6177968350

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
PORTNOY ADAM D Manager TWO NEWTON PLACE, NEWTON, MA, 02458

CHIE

Name Role Address
BROWN MATTHEW C CHIE TWO NEWTON PLACE, NEWTON, MA, 02458

Secretary

Name Role Address
CLARK JENNIFER B Secretary TWO NEWTON PLACE, NEWTON, MA, 02458

President

Name Role Address
BILOTTO CHRISTOPHER J President TWO NEWTON PLACE, NEWTON, MA, 02458

ASSI

Name Role Address
ANDERSON JACQUELYN S ASSI TWO NEWTON PLACE, NEWTON, MA, 02458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000111444 FIVE STAR PREMIER RESIDENCES OF PLANTATION ACTIVE 2021-08-27 2026-12-31 No data TWO NEWTON PLACE, 255 WASHINGTON STREET, SUITE 300, NEWTON, MA, 02458

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-07 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-04-16
LC Amendment 2024-02-07
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-02-09
AMENDED ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2018-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State