Search icon

BROOKDALE MANAGEMENT OF FLORIDA-PO, LLC - Florida Company Profile

Company Details

Entity Name: BROOKDALE MANAGEMENT OF FLORIDA-PO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2005 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Oct 2016 (9 years ago)
Document Number: M05000007024
FEI/EIN Number 260131526

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

Address: 111 WESTWOOD PLACE, SUITE 400, 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
1538858030 2023-05-02 2023-05-18 6737 W WASHINGTON ST STE 2300, MILWAUKEE, WI, 532145650, US 8001 PIN OAK DR, ORLANDO, FL, 328197108, US

Contacts

Phone +1 414-918-5000
Phone +1 407-903-1808

Authorized person

Name JOANNE LESKOWICZ
Role SENIOR VICE PRESIDENT
Phone 4149185000

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes
Taxonomy Code 311500000X - Alzheimer Center (Dementia Center)
Is Primary No

Key Officers & Management

Name Role Address
Baier Lucinda M Manager 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
White Chad C Manager 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
KUSSOW DAWN L Chief Financial Officer 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Kussow Dawn Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
RICCI BENJAMIN J Director 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
RICCI BENJAMIN J Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000111644 BROOKDALE DR. PHILLIPS MC (FL) ACTIVE 2016-10-13 2026-12-31 - 8015 PIN OAK DRIVE, ORLANDO, FL, 32819
G16000111646 BROOKDALE DR. PHILLIPS AL (FL) ACTIVE 2016-10-13 2026-12-31 - 8001 PIN OAK DRIVE, ORLANDO, FL, 32819
G14000100888 BROOKDALE DR. PHILLIPS 2 EXPIRED 2014-10-03 2019-12-31 - 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
G14000100886 BROOKDALE DR. PHILLIPS EXPIRED 2014-10-03 2019-12-31 - 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
G14000100889 BROOKDALE DR. PHILLIPS 1 EXPIRED 2014-10-03 2019-12-31 - 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
G14000052103 BROOKDALE CLARE BRIDGE DR. PHILLIPS EXPIRED 2014-05-29 2019-12-31 - 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
G14000052109 BROOKDALE PLACE DR. PHILLIPS EXPIRED 2014-05-29 2019-12-31 - 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027
G13000120005 ORLANDO IVY COURT EXPIRED 2013-12-09 2018-12-31 - 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2012-06-14 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
CORLCRACHG 2016-10-05
ANNUAL REPORT 2016-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State