Search icon

ARC NAPLES, LLC

Company Details

Entity Name: ARC NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 Aug 2000 (24 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: M00000001557
FEI/EIN Number 621827234
Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US
Place of Formation: TENNESSEE

Agent

Name Role
C T CORPORATION SYSTEM Agent

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
Bowman Kevin W Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
White Chad Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Secretary

Name Role Address
Leskowicz Joanne Secretary 6737 W Washington Street, MILWAUKEE, WI, 53214

Vice President

Name Role Address
Leskowicz Joanne Vice President 6737 W Washington Street, MILWAUKEE, WI, 53214

Chief Financial Officer

Name Role Address
Swain Steven Chief Financial Officer 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022887 BROOKDALE NAPLES ACTIVE 2015-03-03 2025-12-31 No data 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TE, 37027
G12000127651 HOMEWOOD AT NAPLES EXPIRED 2012-12-31 2017-12-31 No data 770 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-04-04 No data No data
LC STMNT OF RA/RO CHG 2016-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 No data
REGISTERED AGENT NAME CHANGED 2006-12-22 C T CORPORATION SYSTEM No data

Documents

Name Date
WITHDRAWAL 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
CORLCRACHG 2016-10-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State