Search icon

CCRC OPCO - SUN CITY CENTER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CCRC OPCO - SUN CITY CENTER, 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: M14000003459
FEI/EIN Number 36-4786340

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

Key Officers & Management

Name Role Address
CCRC OpCo Ventures, LLC Member 4600 South Syracuse Street, Suite 500, Denver, CO, 80237
Cheng Patrick Auth 4600 South Syracuse Street, Suite 500, Denver, CO, 80237
CCRC OpCo Ventures, LLC Auth 4600 South Syracuse Street, Suite 500, Denver, CO, 80237
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

National Provider Identifier

NPI Number:
1699189126
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
G20000013825 FREEDOM PLAZA ACTIVE 2020-01-30 2025-12-31 - 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614
G20000013826 PLAZA WEST HEALTH CENTER ACTIVE 2020-01-30 2025-12-31 - 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614
G20000013828 FREEDOM PLAZA ASSISTED LIVING AND MEMORY CARE ACTIVE 2020-01-30 2025-12-31 - 1920 MAIN STREET, SUTIE 1200, IRVINE, CA, 92614
G20000013827 THE INN AT PLAZA WEST ACTIVE 2020-01-30 2025-12-31 - 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614
G19000024525 THE INN AT PLAZA WEST HEALTH CENTER EXPIRED 2019-02-19 2024-12-31 - 1010 AMERICAN EAGLE BLVD., SUN CITY CENTER, FL, 33573
G14000099730 FREEDOM PLAZA SUN CITY CENTER EXPIRED 2014-10-01 2024-12-31 - 1010 AMERICAN EAGLE BLVD., SUN CITY CENTER, FL, 33573
G14000099729 PLAZA WEST EXPIRED 2014-10-01 2024-12-31 - 912 AMERICAN EAGLE BLVD, SUN CITY CENTER, FL, 33573
G14000099732 HOMEWOOD RESIDENCE AT FREEDOM PLAZA EXPIRED 2014-10-01 2024-12-31 - 3910 GALEN CT, SUN CITY CTR, FL, 33573
G14000099731 FREEDOM PLAZA EXPIRED 2014-10-01 2019-12-31 - 111 WESTWOOD PLACE, STE 400, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 4600 South Syracuse Street, Suite 500, Denver, CO 80237 -
CHANGE OF MAILING ADDRESS 2025-02-07 4600 South Syracuse Street, Suite 500, Denver, CO 80237 -
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 NAME CHANGED 2020-10-02 CT CORPORATION SYSTEM -
REINSTATEMENT 2020-10-02 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-03-23 - -
LC STMNT OF RA/RO CHG 2020-02-10 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
EILEEN JOHNSON VS CCRC OPCO-SUN CITY CENTER, ET AL. 2D2023-0045 2023-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-001829

Parties

Name EILEEN JOHNSON
Role Appellant
Status Active
Representations Brian James Lee, Esq.
Name HEALTHPEAK PROPERTIES, INC.
Role Appellee
Status Active
Name LIFE CARE SERVICES LLC
Role Appellee
Status Active
Name D/B/A FREEDOM PLAZA SUN CITY CENTER
Role Appellee
Status Active
Name CCRC OPCO - SUN CITY CENTER, LLC
Role Appellee
Status Active
Representations GINA BRICE GRIFFITH, ESQ., R. RYAN RIVAS, ESQ.
Name ANGIE ROHER
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to dismiss is denied.Appellant's motion to accept the initial brief as timely filed is granted, and theinitial brief is accepted as timely filed.Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-01-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EILEEN JOHNSON
Docket Date 2023-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 DAYS - RB DUE ON 09/07/23
On Behalf Of EILEEN JOHNSON
Docket Date 2023-07-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CCRC OPCO-SUN CITY CENTER
Docket Date 2023-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 115 PAGES - REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-06-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of EILEEN JOHNSON
Docket Date 2023-06-08
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ APPELLANT'S RESPONSE TO APPELLEES' RENEWED MOTION TO DISMISS APPEAL, AND MOTION TO ACCEPT THE INITIAL BRIEF AS TIMELY FILED
On Behalf Of EILEEN JOHNSON
Docket Date 2023-06-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RENEWED MOTION TO DISMISS APPEAL
On Behalf Of CCRC OPCO-SUN CITY CENTER
Docket Date 2023-06-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EILEEN JOHNSON
Docket Date 2023-06-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' RENEWED MOTION TO DISMISS APPEAL - CONTAINED WITHIN THE MOTION
On Behalf Of EILEEN JOHNSON
Docket Date 2023-05-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 19 PAGES - REDACTED
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be filed within forty days from the date of this order.
Docket Date 2023-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of EILEEN JOHNSON
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 DAYS - IB DUE ON 04/28/23
On Behalf Of EILEEN JOHNSON
Docket Date 2023-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 04/21/2023
On Behalf Of EILEEN JOHNSON
Docket Date 2023-03-22
Type Order
Subtype Order on Motion To Dismiss
Description deny motion to dismiss; IB 20 days ~ Appellees' motion to dismiss is denied. The initial brief shall be served within 20 days from the date of this order, or this appeal will be at risk of dismissal without further notice.
Docket Date 2023-03-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CCRC OPCO-SUN CITY CENTER
Docket Date 2023-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - 1406 PAGES REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of EILEEN JOHNSON
Docket Date 2023-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of EILEEN JOHNSON
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-10-02
LC Amendment 2020-03-23
CORLCRACHG 2020-02-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26

Motor Carrier Census

DBA Name:
FREEDOM PLAZA
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-04-15
Operation Classification:
Priv. Pass. (Business)
power Units:
5
Drivers:
11
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State