Search icon

THE VILLAGES SENIOR HOUSING I OPCO, LLC - Florida Company Profile

Company Details

Entity Name: THE VILLAGES SENIOR HOUSING I OPCO, 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: 31 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Oct 2020 (4 years ago)
Document Number: M17000004617
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
SELZNICK S DAVID Vice President ONE TOWN CENTER ROAD STE 300, BOCA RATON, FL, 33486
SENIOR HOUSING JV DK II OPCO, LLC Member ONE TOWN CENTER ROAD STE 300, BOCA RATON, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087017 SUMTER GRAND EXPIRED 2017-08-09 2022-12-31 - ONE TOWN CENTER ROAD-SUITE 300, BOCA RATON, FL, 33486
G17000061027 SUMTER PLACE IN THE VILLAGES ACTIVE 2017-06-05 2027-12-31 - ONE TOWN CENTER ROAD, STE 300, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-05-17 NRAI SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000578567 ACTIVE 1000000793403 SUMTER 2018-08-09 2038-08-15 $ 19,664.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000179986 TERMINATED 1000000780976 SUMTER 2018-04-26 2038-05-02 $ 30,974.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
William J. Poirier, Jr., Personal Representative of the Estate of Maria M. Mosher, Appellant(s) v. The Villages Senior Housing I OPCO, LLC, American Trust Senior Care, LLC, Discovery Senior Living Holdings, LLC, and Christina Wise Frates as to Sumter Place in the Villages, Appellee(s). 5D2023-2067 2023-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2021-CA-000325

Parties

Name Estate of Maria M. Mosher
Role Appellant
Status Active
Representations Ryan G. Dwyer, Lisa M. Tanaka
Name William J. Poirier, Jr.
Role Appellant
Status Active
Name THE VILLAGES SENIOR HOUSING I OPCO, LLC
Role Appellee
Status Active
Representations Jedidiah David Vander Klok
Name Sumter Place in the Villages
Role Appellee
Status Active
Name AMERICAN TRUST SENIOR CARE LLC
Role Appellee
Status Active
Name DISCOVERY SENIOR LIVING HOLDINGS LLC
Role Appellee
Status Active
Name Christina Wise Frates
Role Appellee
Status Active
Name Hon. Jason J. Nimeth
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED FOR FURTHER PROCEEDINGS
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel; ATTY KLOK SUB COUNSEL FOR AE'S; ATTY KRUSBE; ATTY SHEEHAN; ATTY ARLINE RELIEVED...
View View File
Docket Date 2024-05-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of The Villages Senior Housing I OPCO, LLC
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Villages Senior Housing I OPCO, LLC
Docket Date 2024-04-26
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-03-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Estate of Maria M. Mosher
Docket Date 2024-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/29
On Behalf Of Estate of Maria M. Mosher
Docket Date 2024-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Villages Senior Housing I OPCO, LLC
Docket Date 2024-01-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Estate of Maria M. Mosher
Docket Date 2023-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Estate of Maria M. Mosher
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-03
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 Estate of Maria M. Mosher
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/13
On Behalf Of Estate of Maria M. Mosher
Docket Date 2023-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 962 PAGES
On Behalf Of Clerk Sumter
Docket Date 2023-07-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-06-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Ryan G. Dwyer 1025825
On Behalf Of Estate of Maria M. Mosher
Docket Date 2023-06-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Donna Marie Krusbe 0975631
On Behalf Of The Villages Senior Housing I OPCO, LLC
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Villages Senior Housing I OPCO, LLC
Docket Date 2023-06-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/9/2023
On Behalf Of Estate of Maria M. Mosher
Docket Date 2023-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-07-28
LC Amendment 2020-10-06
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-12
Foreign Limited 2017-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State