Search icon

ARC MANAGEMENT, LLC.

Company Details

Entity Name: ARC MANAGEMENT, LLC.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Jul 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Oct 2016 (8 years ago)
Document Number: M00000001371
FEI/EIN Number 621812621
Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US
Mail Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US
Place of Formation: TENNESSEE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
RICCI BENJAMIN J Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Manager

Name Role
AMERICAN RETIREMENT CORPORATION Manager

President

Name Role Address
Baier Lucinda M President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Executive Vice President

Name Role Address
White Chad C Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Chief Financial Officer

Name Role Address
KUSSOW DAWN L Chief Financial Officer 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Director

Name Role Address
RICCI BENJAMIN J Director 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 1201 HAYS ST., TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 No data
CHANGE OF MAILING ADDRESS 2012-04-24 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 No data

Court Cases

Title Case Number Docket Date Status
ARC FREEDOM SQUARE, LLC N/K/A CCRC PROPCO-FREEDOM SQUARE, LLC, ET AL. VS THE ESTATE OF LAVERNE M. ROMITO, BY AND THROUGH DEAN M. ROMITO, PERSONAL REPRESENTATIVE 2D2019-3623 2019-09-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-891

Parties

Name BROOKDALE SENIOR LIVING INC.
Role Appellant
Status Active
Name C C R C OPCO-FREEDOM SQUARE, LLC
Role Appellant
Status Active
Name FREEDOM SQUARE REHABILITATION & NURSING SERVICES
Role Appellant
Status Active
Name AMERICAN RETIREMENT CORPORATION
Role Appellant
Status Active
Name B K D TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Appellant
Status Active
Name KYLE P. BOLDEN
Role Appellant
Status Active
Name C C R C PROPCO-FREEDOM SQUARE, LLC
Role Appellant
Status Active
Name BERNARDITA B. BALDERIAN
Role Appellant
Status Active
Name ARC FREEDOM SQUARE, LLC
Role Appellant
Status Active
Representations E. PATRICK BUNTZ, ESQ., AMY L. DILDAY, ESQ.
Name ARC MANAGEMENT, LLC.
Role Appellant
Status Active
Name C C R C PROPCO VENTURES, LLC
Role Appellant
Status Active
Name DEAN M. ROMITO, PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Name ESTATE OF LAVERNE M. ROMITO
Role Appellee
Status Active
Representations MEGAN GISCLAR COLTER, ESQ., MEGAN M. HUNTER, ESQ., LISA TANAKA, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 4, 2019.
Docket Date 2019-09-25
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 ARC FREEDOM SQUARE, LLC
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2019-09-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PINELLAS CLERK
Docket Date 2020-09-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-09-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2020-09-02
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s status report is treated as a motion for extension of the stay granted by this court on July 28, 2020, and is granted for ten days from the date of this order. Appellee shall file a status report with this court within ten days from the date of this order. If Appellee fails to comply with this order, this appeal will proceed with no further extensions.
Docket Date 2020-08-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ *Treated as a motion for extension of the stay granted by this court on 7/28/20**(see 9/2/20 ord)
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2020-07-28
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellee's motion for stay is granted for 20 days. The appellee shall file a status report within 20 days from the date of this order.
Docket Date 2020-07-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLEE'S NOTICE OF SETTLEMENT & MOTION TO STAY
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S THIRD AMENDED NOTICE OF APPEARANCE
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 28, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S SECOND AMENDED NOTICE OF APPEARANCE
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 28, 2020, at 11:00 A.M., before: Judge Morris Silberman, Judge Daniel H. Sleet, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-02-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2020-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2020-01-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2020-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S AMENDED NOTICE OF APPEARANCE
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2019-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 8, 2020.
Docket Date 2019-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ESTATE OF LAVERNE M. ROMITO
Docket Date 2019-11-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2019-11-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2019-09-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ARC FREEDOM SQUARE, LLC
Docket Date 2019-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
CORLCRACHG 2016-10-04
ANNUAL REPORT 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State