CCRC OPCO - BRADENTON, LLC - Florida Company Profile

Entity Name: | CCRC OPCO - BRADENTON, 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: | 21 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | M14000003452 |
FEI/EIN Number |
37-1757705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 South Syracuse Street, Suite 500, Denver, CO, 80237, US |
Mail Address: | 4600 South Syracuse Street, Suite 500, Denver, CO, 80237, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CCRC OpCo Ventures, LLC | Member | 4600 South Syracuse Street, Suite 500, Denver, CO, 80237 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000013835 | FREEDOM VILLAGE OF BRADENTON | ACTIVE | 2020-01-30 | 2025-12-31 | - | 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614 |
G20000013836 | THE INN AT FREEDOM VILLAGE | ACTIVE | 2020-01-30 | 2025-12-31 | - | 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614 |
G14000099733 | FREEDOM VILLAGE | EXPIRED | 2014-10-01 | 2024-12-31 | - | 6410 21ST AVENUE WEST, BRADENTON, FL, 34209 |
G14000099734 | THE INN AT FREEDOM VILLAGE | EXPIRED | 2014-10-01 | 2024-12-31 | - | 6410 21ST AVE W, BRADENTON, FL, 34209 |
G14000099735 | THE NURSING CENTER AT FREEDOM VILLAGE | EXPIRED | 2014-10-01 | 2024-12-31 | - | 6410 21ST AVE W, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | 4600 S Syracuse Street, Ste 500, Denver, CO 80237 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-27 | 4600 S Syracuse Street, Ste 500, Denver, CO 80237 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-05 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2020-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2020-03-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-10 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2020-02-10 | - | - |
LC STMNT OF RA/RO CHG | 2016-10-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-28 |
REINSTATEMENT | 2020-10-05 |
LC Amendment | 2020-03-23 |
CORLCRACHG | 2020-02-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State