Search icon

CRP LAKESHORE VILLAS, L.L.C. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

Name Role Address
CRP VII MASTER HOLDINGS (WHOLLY OWNED ASSE Member 555 Mission Street, San Francisco, CA, 94105
C T CORPORATION SYSTEM Agent -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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