Search icon

CABOT COVE ASSISTED LIVING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CABOT COVE ASSISTED LIVING, 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: 22 Jun 2012 (13 years ago)
Document Number: M12000003570
FEI/EIN Number 45-5589117

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

Address: 455 Belcher Rd. South, Largo, FL, 33771, US
Mail Address: 810 Boardman Canfield Rd., Suite 4A, Boardman, OH, 44512, US
ZIP code: 33771
County: Pinellas
Place of Formation: OHIO

Key Officers & Management

Name Role Address
DEPIZZO JOHN AJr Manager 810 Boardman Canfield Rd,, Youngstown, OH, 44512
DEPIZZO JOHN A Agent 455 Belcher Rd. South, Largo, FL, 33771

National Provider Identifier

NPI Number:
1619394368
Certification Date:
2021-12-17

Authorized Person:

Name:
MR. JOSEPH J VINCE
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
7272862985

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-18 455 Belcher Rd. South, Largo, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 455 Belcher Rd. South, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2020-01-20 455 Belcher Rd. South, Largo, FL 33771 -
REGISTERED AGENT NAME CHANGED 2013-10-07 DEPIZZO, JOHN A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001787218 TERMINATED 1000000553237 PINELLAS 2013-11-06 2023-12-26 $ 300.88 STATE OF FLORIDA0014082

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
164300.00
Total Face Value Of Loan:
164300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164300
Current Approval Amount:
164300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166330.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State