Entity Name: | CRP LAKESHORE VILLAS, L.L.C. |
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: | 08 Sep 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Aug 2016 (9 years ago) |
Document Number: | M14000006391 |
FEI/EIN Number |
47-1771223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 Mission Street, San Francisco, CA, 94105, US |
Mail Address: | 555 Mission Street, San Francisco, CA, 94105, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1922495530 | 2015-04-21 | 2015-07-06 | 16001 LAKESHORE VILLA DR, TAMPA, FL, 336131336, US | 16001 LAKESHORE VILLA DR, TAMPA, FL, 336131336, US | |||||||||||||||||||
|
Phone | +1 813-386-1145 |
Fax | 8135149103 |
Authorized person
Name | MISS VERONICA J CATOE |
Role | REGIONAL SUPERVISOR |
Phone | 3145128744 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | 7531 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CRP VII MASTER HOLDINGS (WHOLLY OWNED ASSE | Member | 555 Mission Street, San Francisco, CA, 94105 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000066328 | ALLEGRO | EXPIRED | 2019-06-10 | 2024-12-31 | - | 212 SOUTH CENTRAL AVENUE, SUITE 301, ST. LOUIS, MO, 63105 |
G15000015048 | RENAISSANCE | ACTIVE | 2015-02-11 | 2025-12-31 | - | 16001 LAKESHORE VILLA DRIVE, TAMPA, FL, 33613 |
G14000108700 | RENAISSANCE VILLAGE | EXPIRED | 2014-10-28 | 2019-12-31 | - | 1001 PENNSYLVANIA AVE. N.W., WASHINGTON, DC, 20004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 555 Mission Street, San Francisco, CA 94105 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 555 Mission Street, San Francisco, CA 94105 | - |
LC AMENDMENT | 2016-08-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000194110 | TERMINATED | 1000000921275 | HILLSBOROU | 2022-04-19 | 2042-04-20 | $ 24,988.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000020703 | TERMINATED | 1000000911787 | HILLSBOROU | 2022-01-04 | 2042-01-12 | $ 7,852.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-25 |
LC Amendment | 2016-08-19 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State