Search icon

SUMMERVILLE AT OVIEDO LLC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role
SUMMERVILLE SENIOR LIVING, INC. Managing Member

Chief Executive Officer

Name Role Address
Baier, Lucinda M Chief Executive Officer 111 Westwood Place, Suite 400 Brentwood, TN 37027

President

Name Role Address
Baier, Lucinda M President 111 Westwood Place, Suite 400 Brentwood, TN 37027

Director

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

Vice President

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

EVP AND SECRETARY

Name Role Address
White, Chad C EVP AND SECRETARY 111 Westwood Place, Suite 400 Brentwood, TN 37027

Chief Financial Officer

Name Role Address
KUSSOW, DAWN L Chief Financial Officer 6737 W WASHINGTON ST STE 2300, MILWAUKEE, WI 53214

Secretary

Name Role Address
Leskowicz, Joanne Secretary 6737 W Washington Street, Suite 2300 MILWAUKEE, WI 53214

Events

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

Documents

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