Search icon

SUMMERVILLE AT OAK PARK LLC - Florida Company Profile

Company Details

Entity Name: SUMMERVILLE AT OAK PARK 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: 11 Aug 2006 (19 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: M06000004442
FEI/EIN Number 205360754

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

Address: 111 Westwood Place, Brentwood, TN, 37027, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023227865 2007-05-21 2016-06-13 6737 W WASHINGTON ST STE 2300, MILWAUKEE, WI, 532145650, US 650 EAST MINNEHAHA AVENUE, CLERMONT, FL, 34711, US

Contacts

Phone +1 414-918-5000
Fax 2063014500
Phone +1 352-241-0844
Fax 3522419088

Authorized person

Name BRYAN RICHARDSON
Role EVP, CHIEF ADMIN. OFFICER
Phone 6155648131

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9139
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0111484-00
State FL

Key Officers & Management

Name Role Address
Baier Lucinda M Chief Executive Officer 111 Westwood Place, Brentwood, TN, 37027
FISCHER LAURA E Director 111 Westwood Place, Brentwood, TN, 37027
FISCHER LAURA E Vice President 111 Westwood Place, Brentwood, TN, 37027
White Chad C Executive Vice President 111 Westwood Place, Brentwood, TN, 37027
KUSSOW DAWN L 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
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
G14000117578 BROOKDALE CLERMONT EXPIRED 2014-11-21 2019-12-31 - 3131 ELLIOTT AVE STE 500, SEATTLE, WA, 98121
G09111900593 EMERITUS AT OAK PARK EXPIRED 2009-04-21 2014-12-31 - 3131 ELLIOTT AVE., SUITE 500, SEATTLE, WA, 98121
G08149900051 EMERITUS AT OAK PARK EXPIRED 2008-05-27 2013-12-31 - 3131 ELLIOTT AVENUE, SUITE 500, SEATTLE, WA, 98121

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 111 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
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: 01 Mar 2025

Sources: Florida Department of State