Search icon

SUMMERVILLE AT NEW PORT RICHEY, LLC - Florida Company Profile

Company Details

Entity Name: SUMMERVILLE AT NEW PORT RICHEY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 2005 (20 years ago)
Date of dissolution: 23 Nov 2011 (13 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 23 Nov 2011 (13 years ago)
Document Number: M05000003553
FEI/EIN Number 203014092

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3131 ELLIOTT AVENUE SUITE 500, SEATTLE, WA, 98121
Mail Address: 3131 ELLIOTT AVENUE SUITE 500, SEATTLE, WA, 98121
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1245449958 2007-05-21 2010-01-20 3131 ELLIOTT AVE, SUITE 500, SEATTLE, WA, 981211032, US 5539 CHARLES ST, NEW PORT RICHEY, FL, 346523705, US

Contacts

Phone +1 206-298-2909
Fax 2063014500
Phone +1 727-848-4459
Fax 7278469468

Authorized person

Name NOELLE DIAZ BICKEL
Role LICENSING SPECIALIST
Phone 2062982909

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 5421
State FL
Is Primary Yes
Taxonomy Code 311500000X - Alzheimer Center (Dementia Center)
Is Primary No

Key Officers & Management

Name Role
SUMMERVILLE SENIOR LIVING, INC. Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148769 EMERITUS AT NEW PORT RICHEY EXPIRED 2009-08-24 2014-12-31 - 3131 ELLIOTT AVE. SUITE 500, SEATTLE, WA, 98121

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2011-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 3131 ELLIOTT AVENUE SUITE 500, SEATTLE, WA 98121 -
CHANGE OF MAILING ADDRESS 2008-04-23 3131 ELLIOTT AVENUE SUITE 500, SEATTLE, WA 98121 -

Documents

Name Date
LC Withdrawal 2011-11-23
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23
Reg. Agent Change 2007-09-07
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-04-27
Foreign Limited 2005-06-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State