Search icon

ARC NAPLES, LLC - Florida Company Profile

Company Details

Entity Name: ARC NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Aug 2000 (25 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

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

Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
AMERICAN RETIREMENT CORPORATION Manager -
Baier Lucinda M President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Bowman Kevin W Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
White Chad Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Leskowicz Joanne Secretary 6737 W Washington Street, MILWAUKEE, WI, 53214
Leskowicz Joanne Vice President 6737 W Washington Street, MILWAUKEE, WI, 53214
Swain Steven Chief Financial Officer 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
C T CORPORATION SYSTEM Agent -

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 - 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TE, 37027
G12000127651 HOMEWOOD AT NAPLES EXPIRED 2012-12-31 2017-12-31 - 770 GOODLETTE ROAD NORTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-04-04 - -
LC STMNT OF RA/RO CHG 2016-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -
REGISTERED AGENT NAME CHANGED 2006-12-22 C T CORPORATION SYSTEM -

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 Apr 2025

Sources: Florida Department of State