Search icon

CLERMONT1818 OPCO, LLC

Company Details

Entity Name: CLERMONT1818 OPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 11 Sep 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: M19000008768
FEI/EIN Number 84-3023434
Address: 2222 Arlington Avenue South, Suite 200, Birmingham, AL 35205
Mail Address: 2222 Arlington Avenue South, Suite 200, Birmingham, AL 35205
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629608013 2020-01-24 2020-01-24 650 E MINNEHAHA AVE, CLERMONT, FL, 347113445, US 650 E MINNEHAHA AVE, CLERMONT, FL, 347113445, US

Contacts

Phone +1 352-241-0844

Authorized person

Name JOANNE GRZYBOWSKI
Role CONTROLLER
Phone 7066919308

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Goldberg, Scott Manager 2222 Arlington Avenue South, Suite 200 Birmingham, AL 35205

Managing Partner

Name Role Address
Hamilton, Wyman Managing Partner 2222 Arlington Avenue South, Suite 200 Birmingham, AL 35205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116003 MADISON AT CLERMONT EXPIRED 2019-10-28 2024-12-31 No data 2700 HIGHWAY 280 S., STE 460E, BIRMINGHAM, AL, 35223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 2222 Arlington Avenue South, Suite 200, Birmingham, AL 35205 No data
CHANGE OF MAILING ADDRESS 2024-04-01 2222 Arlington Avenue South, Suite 200, Birmingham, AL 35205 No data
REINSTATEMENT 2021-01-14 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-14 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-01-14
Foreign Limited 2019-09-11

Date of last update: 15 Feb 2025

Sources: Florida Department of State