Search icon

CCRC - LAKE PORT SQUARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1073927331
Certification Date:
2021-02-10

Authorized Person:

Name:
JEFFREY MILLER
Role:
CEO/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-001466

Parties

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

Documents

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

Motor Carrier Census

DBA Name:
LAKE PORT SQUARE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-04-23
Operation Classification:
Priv. Pass. (Business)
power Units:
3
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State