Search icon

ARC COUNTRYSIDE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARC COUNTRYSIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 14 Dec 2001 (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: M01000002807
FEI/EIN Number 800004851
Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
- Managing Member -
- Agent -
White Chad C Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Bowman Kevin W Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Swain Steven Chief Financial Officer 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
Baier Lucinda M President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

National Provider Identifier

NPI Number:
1396046728

Authorized Person:

Name:
MARK OHLENDORF
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
7277230808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100917 BROOKDALE COUNTRYSIDE EXPIRED 2014-10-03 2024-12-31 - 3260 NORTH MCMULLEN BOOTH RD., CLEARWATER, FL, 33761
G14000052148 BROOKDALE PLACE COUNTRYSIDE EXPIRED 2014-05-29 2019-12-31 - 3260 NORTH MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-04-04 - -
LC STMNT OF RA/RO CHG 2016-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-04 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
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 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
CORLCRACHG 2016-10-04
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State