Search icon

AHC SOUTHLAND-MELBOURNE, LLC - Florida Company Profile

Company Details

Entity Name: AHC SOUTHLAND-MELBOURNE, 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: 31 Mar 2006 (19 years ago)
Date of dissolution: 11 Sep 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Sep 2023 (2 years ago)
Document Number: M06000001880
FEI/EIN Number 204625955

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

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
1154487825 2006-12-28 2016-05-03 6737 W WASHINGTON ST, SUITE 2300, MILWAUKEE, WI, 532145647, US 2680 CROTON RD, MELBOURNE, FL, 329353576, US

Contacts

Phone +1 321-255-5443

Authorized person

Name BRYAN D RICHARDSON
Role EXECUTIVE VICE PRESIDENT
Phone 6152212250

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 690889600
State FL

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Baier Lucinda M Manager 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
FISCHER LAURA E Manager 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
White Chad C Manager 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
KUSSOW DAWN Chief Financial Officer 6737 W WASHINGTON ST STE 2300, MILWAUKEE, WI, 53214
Leskowicz Joanne Secretary 6737 W Washington Street, MILWAUKEE, WI, 53214
Leskowicz Joanne Vice President 6737 W Washington Street, MILWAUKEE, WI, 53214
RICCI BENJAMIN M Manager 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023088 BROOKDALE EAU GALLIE ACTIVE 2015-03-04 2025-12-31 - 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-11 - -
LC STMNT OF RA/RO CHG 2016-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-01 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -

Court Cases

Title Case Number Docket Date Status
AHC SOUTHLAND MELBOURNE, LLC AND BROOKKDALE SENIOR LIVING, INC. (AS TO SOUTHLAND SUITES OF MELBOURNE) VS ESTATE OF MARGHERITA D. MORRIS, BY AND THROUGH CHRISTOPHER G. MORRIS, PERSONAL REPRESENTATIVE 5D2015-3953 2015-11-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-030450

Parties

Name BROOKDALE SENIOR LIVING INC.
Role Appellant
Status Active
Name AHC SOUTHLAND-MELBOURNE, LLC
Role Appellant
Status Active
Representations Thomas A. Valdez, Robin N. Khanal
Name CHRISTOPHER G. MORRIS
Role Appellee
Status Active
Name ESTATE OF MARGHERITA D. MORRIS
Role Appellee
Status Active
Representations Dara A. Cooley
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2016-06-01
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ CASE STAYED 45 DYS. IB DUE W/I 60 DYS.
Docket Date 2016-05-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2016-03-29
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE 5/12. NO FURTHER EOT'S.
Docket Date 2016-03-14
Type Notice
Subtype Notice
Description Notice ~ OF TENTATIVE SETTLEMENT & REQ TO TOLL DEADLINES
On Behalf Of AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2016-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2015-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ & 12/4 ORDER IS DISCHARGED
Docket Date 2015-12-07
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER
On Behalf Of AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2015-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2015-12-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS
Docket Date 2015-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AHC SOUTHLAND MELBOURNE, LLC
Docket Date 2015-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2023-09-11
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
CORLCRACHG 2016-10-04
ANNUAL REPORT 2016-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State