Search icon

SUMMERVILLE AT LAKELAND, LLC - Florida Company Profile

Company Details

Entity Name: SUMMERVILLE AT LAKELAND, 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: 22 Oct 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Oct 2017 (8 years ago)
Document Number: M05000003564
FEI/EIN Number 203013628

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

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
1518176346 2007-05-21 2015-03-13 6737 W WASHINGTON ST, SUITE 2300, ATTN: AR MEDICAID, MILWAUKEE, WI, 53214, US 2111 LAKELAND HILLS BLVD., BROOKDALE LAKELAND HILLS, LAKELAND, FL, 33803, US

Contacts

Phone +1 206-298-2909
Fax 2063014500
Phone +1 863-688-1126
Fax 8636836800

Authorized person

Name MARK OHLENDORF
Role PRESIDENT/CEO
Phone 4149185403

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL6107
State FL
Is Primary Yes
Taxonomy Code 311500000X - Alzheimer Center (Dementia Center)
License Number AL6107
State FL
Is Primary No

Key Officers & Management

Name Role Address
Smith T. A Chief Executive Officer 111 Westwood Place, Brentwood, TN, 37027
SUMMERVILLE SENIOR LIVING, INC. Managing Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012750 BROOKDALE LAKELAND HILLS EXPIRED 2015-02-04 2020-12-31 - 111 WESTWOOD PL STE 400, BRENTWOOD, TN, 37027
G09054900672 EMERITUS AT LAKELAND EXPIRED 2009-02-23 2014-12-31 - 3131 ELLIOTT AVE., SUITE 500, SEATTLE, WA, 98121

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 111 Westwood Place, Suite 400, Brentwood, TN 37027 -
CHANGE OF MAILING ADDRESS 2015-04-13 111 Westwood Place, Suite 400, Brentwood, TN 37027 -
REGISTERED AGENT NAME CHANGED 2007-09-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-09-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State