Search icon

CCRC OPCO - CYPRESS VILLAGE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CCRC OPCO - CYPRESS VILLAGE, 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: M14000003470
FEI/EIN Number 36-4786349

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

National Provider Identifier

NPI Number:
1790199057
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
G14000099720 CYPRESS VILLAGE EXPIRED 2014-10-01 2024-12-31 - 4600 MIDDLETON PARK CIRCLE EAST, JACKSONVILLE, FL, 32224
G14000099719 THE INN AT CYPRESS VILLAGE EXPIRED 2014-10-01 2024-12-31 - 4600 MIDDLETON PARK CIRCLE, E., JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 4600 S Syracuse Street, Ste 500, Denver, CO 80237 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 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 2020-03-24 - -
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 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-24
REINSTATEMENT 2020-10-02
LC Amendment 2020-03-24
CORLCRACHG 2020-02-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-04-29
Operation Classification:
Priv. Pass. (Business)
power Units:
4
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State