CCRC - LAKE PORT SQUARE, LLC - Florida Company Profile

Entity Name: | CCRC - LAKE PORT SQUARE, 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: | 02 Oct 2020 (5 years ago) |
Document Number: | M14000003453 |
FEI/EIN Number |
32-0441123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 S Syracuse Street, Ste 500, Denver, CO, 80237, US |
Mail Address: | 4600 S Syracuse Street, Ste 500, Denver, CO, 80237, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CCRC OpCo Ventures, LLC | Member | 4600 S Syracuse Street, Ste 500, Denver, CO, 80237 |
ct corporation system | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000013839 | LAKE PORT SQUARE INN | ACTIVE | 2020-01-30 | 2025-12-31 | - | 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614 |
G20000013840 | LAKE PORT SQUARE HEALTH CENTER | ACTIVE | 2020-01-30 | 2025-12-31 | - | 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614 |
G14000103115 | LAKE HARRIS INN | EXPIRED | 2014-10-10 | 2024-12-31 | - | 701 LAKE PORT BLVD, LEESBURG, FL, 34748 |
G14000103111 | LAKE PORT SQUARE | EXPIRED | 2014-10-10 | 2024-12-31 | - | 600 LAKE PORT BOULEVARD, LEESBURG, FL, 34748 |
G14000103110 | LAKE HARRIS HEALTH CENTER | EXPIRED | 2014-10-10 | 2024-12-31 | - | 701 LAKE PORT BLVD, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 4600 S Syracuse Street, Ste 500, Denver, CO 80237 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 4600 S Syracuse Street, Ste 500, Denver, CO 80237 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-12 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2020-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-02 | ct corporation system | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2020-03-23 | - | - |
LC STMNT OF RA/RO CHG | 2020-02-07 | - | - |
LC STMNT OF RA/RO CHG | 2016-10-05 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TERRY L. TROST, SR., AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ROSS A. TROST VS CCRC-LAKE PORT SQUARE, LLC, BKD TWENTY-ONE MANAGEMENT COMPANY, INC., BROOKDALE SENIOR LIVING, INC., AND MARK H. DANIELS (AS TO LAKE HARRIS HEALTH CENTER) | 5D2020-0769 | 2020-03-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Estate of Ross A. Trost |
Role | Appellant |
Status | Active |
Name | Terry L. Trost, Sr., |
Role | Appellant |
Status | Active |
Representations | Lisa M. Tanaka, Joanna Greber Dettloff, Megan Gisclar Colter |
Name | CCRC - LAKE PORT SQUARE, LLC |
Role | Appellee |
Status | Active |
Representations | Robin N. Khanal |
Name | BROOKDALE SENIOR LIVING INC. |
Role | Appellee |
Status | Active |
Name | Mark H. Daniels |
Role | Appellee |
Status | Active |
Name | BKD TWENTY-ONE MANAGEMENT COMPANY, INC. |
Role | Appellee |
Status | Active |
Name | Lake Harris Health Center |
Role | Appellee |
Status | Active |
Name | Hon. Larry Metz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-05-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-05-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Terry L. Trost, Sr., |
Docket Date | 2020-05-13 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORD-Grant Stay ~ AA BY 6/11 FILE NTC VOL DISMISSAL OR MOT FOR EOT OF STAY... |
Docket Date | 2020-05-05 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Terry L. Trost, Sr., |
Docket Date | 2020-04-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 5/6 |
On Behalf Of | Terry L. Trost, Sr., |
Docket Date | 2020-03-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Terry L. Trost, Sr., |
Docket Date | 2020-03-20 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Docket Date | 2020-03-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-03-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/20/2020 |
On Behalf Of | Terry L. Trost, Sr., |
Docket Date | 2020-03-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-06-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-05-20 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
AMENDED ANNUAL REPORT | 2023-08-30 |
ANNUAL REPORT | 2023-04-26 |
AMENDED ANNUAL REPORT | 2022-07-12 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-24 |
REINSTATEMENT | 2020-10-02 |
LC Amendment | 2020-03-23 |
CORLCRACHG | 2020-02-07 |
ANNUAL REPORT | 2019-04-29 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State