Search icon

CREF3 FSLP COCONUT CREEK OWNER LLC

Company Details

Entity Name: CREF3 FSLP COCONUT CREEK OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Oct 2024 (4 months ago)
Document Number: M21000002181
FEI/EIN Number 87-1178322
Address: 1345 Avenue of the Americas, New York, NY, 10105, US
Mail Address: 1345 Avenue of the Americas, New York, NY, 10105, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942889787 2021-04-07 2022-03-11 1 MARKET PLZ FL 42, SAN FRANCISCO, CA, 941051126, US 4175 W SAMPLE RD, COCONUT CREEK, FL, 330734456, US

Contacts

Phone +1 954-975-6399
Fax 9549752367

Authorized person

Name BRYCE WILLIAM ROBINSON
Role SR. REGIONAL DIRECTOR OF OPERATIONS
Phone 2399386414

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Member

Name Role
CREF3 FSLP PORTFOLIO LLC Member

Auth

Name Role Address
Brooks David N Auth 1345 Avenue of the Americas, New York, NY, 10105

Chief Operating Officer

Name Role Address
HAMMERMAN DAVID Chief Operating Officer 1345 AVENUE OF THE AMERICAS 46TH FLOOR, New York, NY, 10105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051615 SONATA COCONUT CREEK ACTIVE 2023-04-24 2028-12-31 No data 4175 W SAMPLE ROAD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 1345 Avenue of the Americas, New York, NY 10105 No data
CHANGE OF MAILING ADDRESS 2024-04-10 1345 Avenue of the Americas, New York, NY 10105 No data
LC AMENDMENT 2021-07-21 No data No data

Documents

Name Date
LC Amendment 2024-10-01
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-11-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-19
LC Amendment 2021-07-21
Foreign Limited 2021-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State