Search icon

SUMMERVILLE 14 LLC

Company Details

Entity Name: SUMMERVILLE 14 LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 May 2005 (20 years ago)
Document Number: M05000002592
FEI/EIN Number 202547702
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
1801124201 2009-11-23 2009-11-23 3131 ELLIOTT AVE STE 500, SEATTLE, WA, 981211032, US 26850 S BAY DR, BONITA SPRINGS, FL, 341344379, US

Contacts

Phone +1 239-948-2600

Authorized person

Name NOELLE BICKEL
Role LICENSING SPECIALIST
Phone 2062982909

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9322
State FL
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
SUMMERVILLE INVESTORS LLC Managing Member 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

Vice President

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012678 BROOKDALE BONITA SPRINGS ACTIVE 2015-02-04 2025-12-31 No data 111 WESTWOOD PL STE 400, BRENTWOOD, TN, 37027
G08128900068 EMERITUS AT BONITA SPRINGS EXPIRED 2008-05-06 2013-12-31 No data 3131 ELLIOTT AVE., 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 2016-04-02
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State