Entity Name: | SUMMERVILLE AT OVIEDO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 11 Aug 2006 (18 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: | M06000004439 |
FEI/EIN Number | 20-5360705 |
Address: | 111 Westwood Place, Suite 400, Brentwood, TN 37027 |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1083943898 | 2009-12-08 | 2016-06-13 | 6737 W WASHINGTON ST STE 2300, MILWAUKEE, WI, 532145650, US | 1725 PINE BARK POINT, OVIEDO, FL, 32765, US | |||||||||||||||||||||||||||||||||||||||
|
Phone | +1 414-918-5000 |
Phone | +1 407-977-5250 |
Fax | 4079777122 |
Authorized person
Name | BRYAN RICHARDSON |
Role | EVP, CHIEF ADMIN. OFFICER |
Phone | 61556548131 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
Is Primary | No |
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL9525 |
State | FL |
Is Primary | No |
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL9825 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 0089532-00 |
State | FL |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
SUMMERVILLE SENIOR LIVING, INC. | Managing Member |
Name | Role | Address |
---|---|---|
Baier, Lucinda M | Chief Executive Officer | 111 Westwood Place, Suite 400 Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
Baier, Lucinda M | President | 111 Westwood Place, Suite 400 Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
FISCHER, LAURA E | Director | 111 Westwood Place, Suite 400 Brentwood, TN 37027 |
RICCI, BENJAMIN J | Director | 111 Westwood Place, Suite 400 Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
FISCHER, LAURA E | Vice President | 111 Westwood Place, Suite 400 Brentwood, TN 37027 |
Leskowicz, Joanne | Vice President | 6737 W Washington Street, Suite 2300 MILWAUKEE, WI 53214 |
RICCI, BENJAMIN J | Vice President | 111 Westwood Place, Suite 400 Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
White, Chad C | EVP AND SECRETARY | 111 Westwood Place, Suite 400 Brentwood, TN 37027 |
Name | Role | Address |
---|---|---|
KUSSOW, DAWN L | Chief Financial Officer | 6737 W WASHINGTON ST STE 2300, MILWAUKEE, WI 53214 |
Name | Role | Address |
---|---|---|
Leskowicz, Joanne | Secretary | 6737 W Washington Street, Suite 2300 MILWAUKEE, WI 53214 |
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 |
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: 27 Jan 2025
Sources: Florida Department of State