Search icon

SUMMERVILLE 16 LLC

Company Details

Entity Name: SUMMERVILLE 16 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 16 May 2005 (20 years ago)
Document Number: M05000002589
FEI/EIN Number 20-2547804
Address: 111 Westwood Place, Suite 400, Brentwood, TN 37027
Mail Address: 111 Westwood Place, Suite 400, Brentwood, TN 37027
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447427703 2008-05-14 2016-05-13 6737 W WASHINGTON ST, SUITE 2300, MILWAUKEE, WI, 532145647, US 1700 NE INDIAN RIVER DR, JENSEN BEACH, FL, 349575853, US

Contacts

Phone +1 772-225-1355

Authorized person

Name BRYAN RICHARDSON
Role EVP, CHIEF ADMIN. OFFICER
Phone 6155648131

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9294
State FL
Is Primary Yes
Taxonomy Code 311500000X - Alzheimer Center (Dementia Center)
License Number AL9294
State FL
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 0118952-00
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Baier, Lucinda M Chief Executive Officer 111 Westwood Place, Suite 400 Brentwood, TN 37027

President

Name Role Address
Baier, Lucinda M President 111 Westwood Place, Suite 400 Brentwood, TN 37027

EVP AND SECRETARY

Name Role Address
White, Chad C. EVP AND SECRETARY 111 Westwood Place, Suite 400 Brentwood, TN 37027

Chief Financial Officer

Name Role Address
KUSSOW, DAWN L Chief Financial Officer 111 Westwood Place, Suite 400 Brentwood, TN 37027

Executive Vice President

Name Role Address
Kussow, Dawn Executive Vice President 111 Westwood Place, Suite 400 Brentwood, TN 37027

Director

Name Role Address
RICCI, BENJAMIN J Director 111 Westwood Place, Suite 400 Brentwood, TN 37027

Vice President

Name Role Address
RICCI, BENJAMIN J Vice President 111 Westwood Place, Suite 400 Brentwood, TN 37027

Managing Member

Name Role Address
SUMMERVILLE INVESTORS LLC Managing Member 111 Westwood Place, Suite 400 Brentwood, TN 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012749 BROOKDALE JENSEN BEACH ACTIVE 2015-02-04 2025-12-31 No data 111 WESTWOOD PL STE 400, BRENTWOOD, TN, 37027

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: 29 Jan 2025

Sources: Florida Department of State