Search icon

SUMMERVILLE AT CLEARWATER, LLC

Company Details

Entity Name: SUMMERVILLE AT CLEARWATER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 21 Jun 2005 (20 years ago)
Date of dissolution: 29 Sep 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: M05000003541
FEI/EIN Number 203014318
Address: 111 Westwood Place, Brentwood, TN, 37027, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275744138 2007-05-24 2016-06-13 6737 W WASHINGTON ST STE 2300, MILWAUKEE, WI, 532145650, US 2750 DREW STREET, CLEARWATER, FL, 33759, US

Contacts

Phone +1 414-918-5000
Fax 9258668468
Phone +1 727-799-2177
Fax 7277264145

Authorized person

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

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL6670
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0110369-00
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

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

Director

Name Role Address
FISCHER LAURA E Director 111 Westwood Place, Brentwood, TN, 37027

Vice President

Name Role Address
FISCHER LAURA E Vice President 111 Westwood Place, Brentwood, TN, 37027
Leskowicz Joanne Vice President 6737 W Washington Street, MILWAUKEE, WI, 53214

Executive Vice President

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

Chief Financial Officer

Name Role Address
KUSSOW DAWN L Chief Financial Officer 6737 W WASHINGTON ST STE 2300, MILWAUKEE, WI, 53214

Secretary

Name Role Address
Leskowicz Joanne Secretary 6737 W Washington Street, MILWAUKEE, WI, 53214

Managing Member

Name Role
SUMMERVILLE SENIOR LIVING, INC. Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117988 BROOKDALE CLEARWATER EXPIRED 2014-11-24 2019-12-31 No data 3131 ELLIOTT AVE STE 500, SEATTLE, WA, 98121
G09054900655 EMERITUS AT CLEARWATER EXPIRED 2009-02-23 2014-12-31 No data 3131 ELLIOTT AVE., SUITE 500, SEATTLE, WA, 98121

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 111 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
WITHDRAWAL 2023-09-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-26
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