Search icon

CABOT COVE ASSISTED LIVING, LLC - Florida Company Profile

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619394368 2014-03-19 2021-12-17 455 BELCHER RD S, LARGO, FL, 337715522, US 455 BELCHER RD S, LARGO, FL, 337715522, US

Contacts

Phone +1 727-539-1200
Fax 7272862985

Authorized person

Name MR. JOSEPH J VINCE
Role CFO
Phone 3305019863

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10249
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 11215500
State FL

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1098227101 2020-04-09 0455 PPP 455 Belcher Rd S, LARGO, FL, 33771-5522
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164300
Loan Approval Amount (current) 164300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33771-5522
Project Congressional District FL-13
Number of Employees 26
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166330.12
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State