Search icon

BREA DUNEDIN LLC

Company Details

Entity Name: BREA DUNEDIN LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 28 Sep 2006 (18 years ago)
Date of dissolution: 05 Nov 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: M06000005363
FEI/EIN Number 205630571
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
1043444003 2009-05-06 2016-05-13 6737 W WASHINGTON ST, SUITE 2300, MILWAUKEE, WI, 532145647, US 880 PATRICIA AVE, DUNEDIN, FL, 346984698, US

Contacts

Phone +1 407-739-3044
Fax 2062041546

Authorized person

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

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes
Taxonomy Code 311500000X - Alzheimer Center (Dementia Center)
License Number AL5104
State FL
Is Primary No

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
White Chad C Manager 111 Westwood Place, Brentwood, TN, 37027
Patchett Mary Sue Manager 111 Westwood Place, Brentwood, TN, 37027

Chief Executive Officer

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

Chief Financial Officer

Name Role Address
Swain Steven Chief Financial Officer 111 Westwood Place, Brentwood, TN, 37027

Secretary

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

Vice President

Name Role Address
Leskowicz Joanne Vice President 6737 W Washington Street, MILWAUKEE, WI, 53214

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117989 BROOKDALE DUNEDIN EXPIRED 2014-11-24 2019-12-31 No data 3131 ELLIOTT AVE STE 500, SEATTLE, WA, 98121
G09054900668 EMERITUS AT DUNEDIN EXPIRED 2009-02-23 2014-12-31 No data 3131 ELLIOTT AVE., SUITE 500, SEATTLE, WA, 98121

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 111 Westwood Place, Suite 400, Brentwood, TN 37027 No data

Documents

Name Date
WITHDRAWAL 2020-11-05
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State