Search icon

SUMMERVILLE 7 LLC

Company Details

Entity Name: SUMMERVILLE 7 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2005 (20 years ago)
Document Number: M05000002182
FEI/EIN Number 743135532
Address: 111 Westwood Place, Brentwood, TN, 37027, US
Mail Address: 111 Westwood Place, Suite 400, Brentwood, TN, 37027, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275742447 2007-05-22 2019-04-04 6737 W WASHINGTON ST STE 2300, MILWAUKEE, WI, 532145650, US 5600 LAKESIDE DRIVE, MARGATE, FL, 33063, US

Contacts

Phone +1 414-918-5000
Fax 2063014500
Phone +1 954-974-6604
Fax 9549786782

Authorized person

Name JOANNE K LESKOWICZ
Role SENIOR VICE PRESIDENT
Phone 4149185000

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL7694
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0148019-00
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
SUMMERVILLE INVESTORS LLC Managing Member 111 Westwood Place, Brentwood, TN, 37027

Vice President

Name Role Address
RICCI BENJAMIN Vice President 111 Westwood Place, Brentwood, TN, 37027

Chief Executive Officer

Name Role Address
Baier Lucinda M Chief Executive Officer 111 Westwood Place, Brentwood, TN, 37027

Executive Vice President

Name Role Address
White Chad C Executive Vice President 111 Westwood Place, Brentwood, TN, 37027
Kussow Dawn 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 Director 111 Westwood Place, Brentwood, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019602 WATERSIDE LANDING EXPIRED 2019-02-08 2024-12-31 No data 5600 LAKESIDE DRIVE, MARGATE, FL, 33063
G14000116879 BROOKDALE MARGATE EXPIRED 2014-11-20 2019-12-31 No data 3131 ELLIOTT AVE STE 500, SEATTLE, WA, 98121
G08149900366 EMERITUS AT REGENCY RESIDENCE EXPIRED 2008-05-28 2013-12-31 No data 3131 ELLIOTT AVENUE, SUITE 500, SEATTLE, WA, 98121

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 111 Westwood Place, Suite 400, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2015-04-13 111 Westwood Place, Suite 400, Brentwood, TN 37027 No data
REGISTERED AGENT NAME CHANGED 2007-09-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2007-09-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State