Entity Name: | BROOKDALE SENIOR LIVING COMMUNITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Jun 1994 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Mar 2009 (16 years ago) |
Document Number: | F94000003182 |
FEI/EIN Number |
391771281
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US |
Mail Address: | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1043040512 | 2024-08-07 | 2024-08-07 | 2575 HARRISON AVE, PANAMA CITY, FL, 324054458, US | 2575 HARRISON AVE, PANAMA CITY, FL, 324054458, US | |||||||||||||
|
Phone | +1 850-872-8484 |
Authorized person
Name | ANNA MUNOZ |
Role | ASSISTANT SECRETARY |
Phone | 4149185443 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
White Chad C | Executive Vice President | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
Baier Lucinda M | Chief Executive Officer | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
Kussow Dawn | Executive Vice President | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
KUSSOW DAWN L | Chief Financial Officer | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
RICCI BENJAMIN J | Director | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
RICCI BENJAMIN J | Vice President | 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000111649 | BROOKDALE LEESBURG AL (FL) | ACTIVE | 2016-10-13 | 2026-12-31 | - | 700 SOUTH LAKE STREET, LEESBURG, FL, 34748 |
G16000111657 | BROOKDALE LEESBURG MC (FL) | ACTIVE | 2016-10-13 | 2026-12-31 | - | 710 SOUTH LAKE STREET, LEESBURG, FL, 34748 |
G15000036044 | BROOKDALE DEER CREEK SARASOTA | ACTIVE | 2015-04-09 | 2025-12-31 | - | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
G15000023081 | BROOKDALE DELAND | EXPIRED | 2015-03-04 | 2020-12-31 | - | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
G15000023072 | BROOKDALE VENICE ISLAND | ACTIVE | 2015-03-04 | 2025-12-31 | - | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
G15000023066 | BROOKDALE DEER CREEK MC (FL) | EXPIRED | 2015-03-04 | 2020-12-31 | - | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
G15000023063 | BROOKDALE DEER CREEK | ACTIVE | 2015-03-04 | 2025-12-31 | - | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
G15000023074 | BROOKDALE PORT ORANGE | ACTIVE | 2015-03-04 | 2025-12-31 | - | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
G15000022844 | BROOKDALE HUNTER'S CROSSING MC (FL) | ACTIVE | 2015-03-03 | 2025-12-31 | - | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
G15000022848 | BROOKDALE PANAMA CITY | ACTIVE | 2015-03-03 | 2025-12-31 | - | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-10-05 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-05 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-05 | 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 | - |
NAME CHANGE AMENDMENT | 2009-03-02 | BROOKDALE SENIOR LIVING COMMUNITIES, INC. | - |
NAME CHANGE AMENDMENT | 1999-05-24 | ALTERRA HEALTHCARE CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000823816 | TERMINATED | 1000000495118 | MANATEE | 2013-04-17 | 2023-04-24 | $ 538.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAREN FIELDS AS PERSONAL REPRESENTATIVE OF THE ESTATE OF PEGGY LAMBERTH VS S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA, CSH LAKE ORIENTA, LLC A/K/A S-H THIRTY-FIVE OPCO LAKE ORIENTA, LLC, CSH LAKE, ET AL | 5D2018-3400 | 2018-10-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KAREN FIELDS |
Role | Appellant |
Status | Active |
Representations | Ian P. Depagnier, JASON A. PAUL |
Name | ESTATE OF PEGGY LAMBERTH |
Role | Appellant |
Status | Active |
Name | S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA |
Role | Appellee |
Status | Active |
Representations | Thomas A. Valdez, KAREN M. SHIMONSKY, JAMES B. MORRISON, Robin N. Khanal |
Name | S-H THIRTY-FIVE OPCO - OPERATOR, LLC |
Role | Appellee |
Status | Active |
Name | BROOKDALE SENIOR LIVING INC. |
Role | Appellee |
Status | Active |
Name | CSH LAKE ORIENTA, LLC A/K/A S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC |
Role | Appellee |
Status | Active |
Name | CSH LAKE ORIENTA LP |
Role | Appellee |
Status | Active |
Name | CSH OPERATOR, LLC |
Role | Appellee |
Status | Active |
Name | S-H THIRTY-FIVE OPCO VENTURES, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BROOKDALE SENIOR LIVING COMMUNITIES, INC. |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2019-07-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-07-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-06-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-06-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-06-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | KAREN FIELDS |
Docket Date | 2019-02-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA |
Docket Date | 2019-02-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 2/22. |
Docket Date | 2019-02-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA |
Docket Date | 2019-01-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ 2/7/19 |
Docket Date | 2019-01-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA |
Docket Date | 2019-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AES FILE AMEND MOT FOR EOT W/IN 5 DAYS |
Docket Date | 2018-12-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 1/18 |
On Behalf Of | S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA |
Docket Date | 2018-12-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AES FILE AMEND NOT W/IN 5 DAYS |
Docket Date | 2018-12-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/4 ORDER |
On Behalf Of | S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA |
Docket Date | 2018-11-14 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | KAREN FIELDS |
Docket Date | 2018-11-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | S-H THIRTY-FIVE OPCO-LAKE ORIENTA, LLC D/B/A HORIZON BAY-LAKE ORIENTA A/K/A BROOKDALE LAKE ORIENTA |
Docket Date | 2018-11-01 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ IB/APX BY 11/16 |
Docket Date | 2018-10-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/15/18 |
On Behalf Of | KAREN FIELDS |
Docket Date | 2018-10-31 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-10-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | Discretionary Review - Notice to Invoke - Certified Great Public Importance |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Lake County 5D14-4385 Circuit Court for the Fifth Judicial Circuit, Lake County 352013CA001773AXXXXX |
Parties
Name | ARC VILLAGES IL, LLC |
Role | Petitioner |
Status | Active |
Representations | Thomas A. Valdez |
Name | LELAND W. HENEGAR |
Role | Petitioner |
Status | Active |
Name | ARC LADY LAKE, INC. |
Role | Petitioner |
Status | Active |
Name | AMERICAN RETIREMENT CORPORATION |
Role | Petitioner |
Status | Active |
Name | BROOKDALE SENIOR LIVING COMMUNITIES, INC. |
Role | Petitioner |
Status | Active |
Name | ARC FM HOLDING COMPANY, LLC |
Role | Petitioner |
Status | Active |
Name | ESTATE OF YETTA NOVOSETT |
Role | Respondent |
Status | Active |
Representations | Ms. Megan L. Gisclar, Mr. Isaac R. Ruiz-Carus |
Name | JANET BUSHEY |
Role | Respondent |
Status | Active |
Name | Hon. G. Richard Singeltary |
Role | Judge/Judicial Officer |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Neil Kelly |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-15 |
Type | Disposition |
Subtype | Rev DY Merits Lack Juris (GPI) |
Description | DISP-REV DY MERITS LACK JURIS (GPI) ~ This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2016-06-03 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2016-06-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | ARC VILLAGES IL, LLC |
View | View File |
Docket Date | 2016-06-03 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2016-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2016-06-01 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (CERT GPI) |
On Behalf Of | ARC VILLAGES IL, LLC |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
Reg. Agent Change | 2016-10-05 |
ANNUAL REPORT | 2016-03-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State