Search icon

CPF SENIOR LIVING - CAMELLIA, LLC - Florida Company Profile

Company Details

Entity Name: CPF SENIOR LIVING - CAMELLIA, 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: 09 Nov 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: M17000009569
FEI/EIN Number 823321236

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

Address: 2 N Tamiami Trail, Sarasota, FL, 34236, US
Mail Address: 2 N Tamiami Trail, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CPF SENIOR LIVING ACQUISITIONS, LLC Member -
Flatt Jay Auth 980 N MICHIGAN AVE, STE. 1998, CHICAGO, IL, 606117504
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130321 CAMELLIA AT DEERWOOD ACTIVE 2017-11-29 2027-12-31 - 10061 SWEETWATER PARKWAY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 2 N Tamiami Trail, Suite 200, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2025-01-31 2 N Tamiami Trail, Suite 200, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2021-04-27 2 N Tamiami Trail, Suite 200, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 2 N Tamiami Trail, Suite 200, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2018-10-03 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2018-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-03 1201 HAYS STREET, TALLAHSSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-18
CORLCRACHG 2018-10-03
ANNUAL REPORT 2018-03-29
Foreign Limited 2017-11-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State