Search icon

BROOKDALE VEHICLE HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: BROOKDALE VEHICLE HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jul 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Oct 2016 (8 years ago)
Document Number: M07000004211
FEI/EIN Number 260538429

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

Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US
Mail Address: 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
White Chad C Manager 111 Westwood Place, Brentwood, TN, 37027
Baier Lucinda M Manager 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
KUSSOW DAWN L Chief Financial Officer 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Kussow Dawn Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
Kaestner H. T Executive Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
RICCI BENJAMIN C Director 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
RICCI BENJAMIN C Vice President 111 WESTWOOD PLACE, BRENTWOOD, TN, 37027
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2012-04-26 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-05 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN 37027 -
LC NAME CHANGE 2008-12-03 BROOKDALE VEHICLE HOLDING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-28
CORLCRACHG 2016-10-05
ANNUAL REPORT 2016-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State