Search icon

ARC LADY LAKE, INC. - Florida Company Profile

Company Details

Entity Name: ARC LADY LAKE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Dec 1998 (26 years ago)
Date of dissolution: 29 Aug 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Aug 2014 (11 years ago)
Document Number: F98000006666
FEI/EIN Number 621760864

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

Address: 111 WESTWOOD PLACE, STE 400, BRENTWOOD, TN, 37027
Mail Address: 111 WESTWOOD PLACE, STE 400, BRENTWOOD, TN, 37027
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Smith T A Chief Executive Officer 111 WESTWOOD PLACE STE 400, BRENTWOOD, TN, 37027
Smith T A Director 111 WESTWOOD PLACE STE 400, BRENTWOOD, TN, 37027
OHLENDORF MARK W Chief Financial Officer 6737 W. WASHINGTON #2300, CHICAGO, IL, 60611
OHLENDORF MARK W Director 6737 W. WASHINGTON #2300, CHICAGO, IL, 60611
White Chad C Secretary 111 WESTWOOD DR SUITE 400, BRENTWOOD, TN, 37027
FERGE KRISTIN EVT 6737 W. WASHINGTON #2300, MILWAUKEE, WI, 53214
Richardson Bryan D Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Richardson Bryan D Director 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-08-29 - -
REGISTERED AGENT CHANGED 2014-08-29 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2012-04-24 111 WESTWOOD PLACE, STE 400, BRENTWOOD, TN 37027 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 111 WESTWOOD PLACE, STE 400, BRENTWOOD, TN 37027 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 1200 S. PINE ISLAND RDF, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2006-12-22 C T CORPORATION SYSTEM -

Court Cases

Title Case Number Docket Date Status
ARC VILLAGES IL, LLC, ET AL. VS ESTATE OF YETTA NOVOSETT, ETC. SC2016-0964 2016-06-01 Closed
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
ESTATE OF YETTA NOVOSETT, ETC. VS ARC VILLAGES IL, LLC, ARC LADY LAKE, INC., ET AL. 5D2014-4385 2014-12-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CA-001773

Parties

Name JANET BUSHEY
Role Appellant
Status Active
Name ESTATE OF YETTA NOVOSETT
Role Appellant
Status Active
Representations ISAAC R. RUIZ-CARUS, Megan Gisclar Colter, KATHLEEN CLARK KNIGHT
Name LELAND W. HENEGAR
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name AMERICAN RETIREMENT CORP
Role Appellee
Status Active
Name ARC LADY LAKE, INC.
Role Appellee
Status Active
Name ARC FM HOLDING COMPANY, LLC
Role Appellee
Status Active
Name ARC VILLAGES IL, LLC
Role Appellee
Status Active
Representations Robin N. Khanal, Thomas A. Valdez
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-15
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC16-964 - PETITION DENIED
Docket Date 2016-06-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC16-964
Docket Date 2016-05-31
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2016-05-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-05-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
Docket Date 2016-04-07
Type Response
Subtype Response
Description RESPONSE ~ TO 3/28 MOT REH,ETC.
On Behalf Of ESTATE OF YETTA NOVOSETT
Docket Date 2016-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR CERTIFICATION
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2016-03-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED;QUESTION CERTIFIED.
Docket Date 2015-10-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ CORRECTED
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2015-10-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2015-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTATE OF YETTA NOVOSETT
Docket Date 2015-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2015-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ NO FURTHER
Docket Date 2015-05-12
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 ARC VILLAGES IL, LLC
Docket Date 2015-05-05
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2015-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-04-06
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 ARC VILLAGES IL, LLC
Docket Date 2015-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2015-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTATE OF YETTA NOVOSETT
Docket Date 2015-01-26
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF DESIGN OF EMAIL ADDRESSES
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2015-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-01-15
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 YETTA NOVOSETT
Docket Date 2014-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2014-12-16
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 YETTA NOVOSETT
Docket Date 2014-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARC VILLAGES IL, LLC
Docket Date 2014-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/2/14
On Behalf Of ESTATE OF YETTA NOVOSETT

Documents

Name Date
Withdrawal 2014-08-29
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-23
Reg. Agent Change 2006-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State