Search icon

CCRC - SOUTH PORT SQUARE, LLC - Florida Company Profile

Company Details

Entity Name: CCRC - SOUTH 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: 05 Oct 2020 (5 years ago)
Document Number: M14000003472
FEI/EIN Number 35-2508017

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376957803 2014-06-12 2021-02-10 1920 MAIN ST STE 1200, IRVINE, CA, 926147230, US 23013 WESTCHESTER BLVD, PORT CHARLOTTE, FL, 339808448, US

Contacts

Phone +1 949-407-0700
Phone +1 941-625-1220

Authorized person

Name JEFFREY MILLER
Role CEO/PRESIDENT
Phone 9494070700

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

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 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013841 HARBOUR HEALTH ASSISTED LIVING ACTIVE 2020-01-30 2025-12-31 - 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614
G14000103108 HARBOUR HEALTH CENTER EXPIRED 2014-10-10 2024-12-31 - 23013 WESTCHESTER BLVD, PORT CHARLOTTE, FL, 33980
G14000103109 HARBOUR TERRACE EXPIRED 2014-10-10 2024-12-31 - 23013 WESTCHESTER BLVD, PORT CHARLOTTE, FL, 33980
G14000103116 SOUTH PORT SQUARE EXPIRED 2014-10-10 2024-12-31 - 23023 WESTCHESTER BLVD., PORT CHARLOTTE, FL, 33980

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 2020-10-05 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 - -

Court Cases

Title Case Number Docket Date Status
BROOKDALE SENIOR LIVING, INC. VS THE ESTATE OF LORRAINE F. PREVILLE, BY AND THROUGH ROSS D. PREVILL, PERSONAL REPRESENTATIVE, ET AL 6D2023-2091 2023-03-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
22-365-DR

Parties

Name BROOKDALE SENIOR LIVING INC.
Role Appellant
Status Active
Representations AMY DILDAY, ESQ.
Name CCRC OPCO VENTURES, LLC
Role Appellee
Status Active
Name BKD TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Name HARBOUR HEALTH CENTER A/K/A SOUTH PORT SQUARE SNF
Role Appellee
Status Active
Name CCRC - SOUTH PORT SQUARE, LLC
Role Appellee
Status Active
Name HEALTHPEAK PROPERTIES, INC.
Role Appellee
Status Active
Name ESTATE OF NADIM F. PREVILLE
Role Appellee
Status Active
Representations EDWARD P. BUNTZ, ESQ., GERALD DEVEGA, LYDIA D. WARDELL, ESQ.
Name ROSS D. PREVILLE
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The motion for stay pending finalization of a settlement agreement is granted. This appeal is stayed for thirty days. Within thirty days from the date of this order, the parties shall file a status report to indicate whether this appeal is ready to proceed.
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2023-05-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of BROOKDALE SENIOR LIVING, INC.
Docket Date 2023-05-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SETTLEMENT AND MOTION TO STAY
On Behalf Of BROOKDALE SENIOR LIVING, INC.
Docket Date 2023-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING INITIAL BRIEF//60 - IB DUE 5/22/23 (LAST REQUEST)
On Behalf Of BROOKDALE SENIOR LIVING, INC.
Docket Date 2023-03-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BROOKDALE SENIOR LIVING, INC.
Docket Date 2023-03-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BROOKDALE SENIOR LIVING, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-23
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

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3422800 Interstate 2025-02-04 12000 2024 3 12 Priv. Pass.(Non-business)
Legal Name CCRC- SOUTH PORT SQUARE LLC
DBA Name SOUTH PORT SQUARE
Physical Address 23033 WESTCHESTER BLVD, PORT CHARLOTTE, FL, 33980, US
Mailing Address 23033 WESTCHESTER BLVD, PORT CHARLOTTE, FL, 33980, US
Phone (941) 625-1100
Fax -
E-mail HESSBRIAN@SOUTHPORTSENIORLIVING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Safety Measurement System - Passenger Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance Percentile Less than 5 driver inspections
Vehicle Maintenance BASIC Acute/Critical Indicator No
Vehicle Maintenance BASIC Roadside Performance Percentile Less than 5 vehicle inspections
Controlled Substances and Alcohol BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance Percentile 0%
Unsafe Driving BASIC Roadside Performance Percentile 0%
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Driver Fitness BASIC Roadside Performance Over Threshold Indicator No
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Vehicle Maintenance BASIC Roadside Performance Over Threshold Indicator No
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Controlled Substances and Alcohol BASIC Roadside Performance Over Threshold Indicator No
Driver Fitness BASIC Indicator No
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Unsafe Driving BASIC Roadside Performance Over Threshold Indicator No
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Vehicle Maintenance BASIC Indicator No
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Controlled Substances and Alcohol BASIC Indicator No
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Unsafe Driving Overall BASIC Indicator No
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State