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