Search icon

ESC-NEW PORT RICHEY, LLC - Florida Company Profile

Company Details

Entity Name: ESC-NEW PORT RICHEY, 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: 23 Jul 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Oct 2016 (8 years ago)
Document Number: M15000005823
FEI/EIN Number 273208359

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

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

Key Officers & Management

Name Role Address
Baier Lucinda M Chief Executive Officer 111 Westwood Place, Brentwood, TN, 37027
White Chad C Executive Vice President 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
RICCI BENJAMIN Director 111 Westwood Place, Brentwood, TN, 37027
RICCI BENJAMIN Vice President 111 Westwood Place, Brentwood, TN, 37027
EMERITUS CORPORATION Manager -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117993 BROOKDALE NEW PORT RICHEY ACTIVE 2014-11-24 2029-12-31 - 6400 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34653
G14000116947 BROOKDALE SOUTHPOINT ACTIVE 2014-11-20 2029-12-31 - 6895 BELFORT OAKS PLACE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 111 Westwood Place, Suite 400, Brentwood, TN 37027 -
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 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
CORLCRACHG 2016-10-05
ANNUAL REPORT 2016-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State