Search icon

NAPLES SENIOR HOUSING I OPCO, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES SENIOR HOUSING I OPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Oct 2015 (9 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: M15000008482
FEI/EIN Number 47-5360903

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE TOWN CENTER RD STE 300, BOCA RATON, FL, 33486, US
Mail Address: ONE TOWN CENTER RD., SUITE 300, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Motisi Meegan T Auth ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486
NAPLES SENIOR HOUSING JV OPCO, LLC Manager -
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062373 DISCOVERY VILLAGE AT NAPLES ACTIVE 2018-05-25 2028-12-31 - ONE TOWN CENTER ROAD STE 300, BOCA RATON, FL, 33486
G15000113962 DISCOVERY VILLAGE AT NAPLES EXPIRED 2015-11-09 2020-12-31 - 3301 BONITA BEACH ROAD, SUITE 113, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 ONE TOWN CENTER RD STE 300, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2018-04-12 ONE TOWN CENTER RD STE 300, BOCA RATON, FL 33486 -

Court Cases

Title Case Number Docket Date Status
DISCOVERY SENIOR LIVING HOLDINGS, LLC, ET AL., VS NANCY BURKE, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF FRANK BURKE, DECEASED 2D2018-1421 2018-04-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-000861-0001-XX

Parties

Name DISCOVERY VILLAGE AT NAPLES LLC
Role Appellant
Status Active
Name AMERICAN TRUST SENIOR CARE LLC
Role Appellant
Status Active
Name DISCOVERY VILLAGE AT NAPLES II LLC
Role Appellant
Status Active
Name NAPLES SENIOR HOUSING II OPCO, LLC
Role Appellant
Status Active
Name DISCOVERY SENIOR LIVING HOLDINGS LLC
Role Appellant
Status Active
Representations THOMAS A. VALDEZ, ESQ., RYAN A. LOSSIUS, ESQ.
Name NAPLES SENIOR HOUSING I OPCO, LLC
Role Appellant
Status Active
Name NANCY BURKE
Role Appellee
Status Active
Representations JOHN F. ROMANO, ESQ., STEVEN R. MAHER, ESQ.
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DISCOVERY SENIOR LIVING HOLDINGS, LLC
Docket Date 2018-06-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - IB due 06/11/18
On Behalf Of DISCOVERY SENIOR LIVING HOLDINGS, LLC
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 35 days from the date of this order.
Docket Date 2018-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DISCOVERY SENIOR LIVING HOLDINGS, LLC
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-04-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DISCOVERY SENIOR LIVING HOLDINGS, LLC

Documents

Name Date
LC Withdrawal 2023-12-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-07-08
Foreign Limited 2015-10-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State