Search icon

BKD PALM BEACH GARDENS, LLC - Florida Company Profile

Company Details

Entity Name: BKD PALM BEACH GARDENS, 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: 09 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2018 (7 years ago)
Document Number: M18000000238
FEI/EIN Number 823612239

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

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1851896021 2018-03-28 2018-03-28 6737 W WASHINGTON ST STE 2300, MILWAUKEE, WI, 532145650, US 11381 PROSPERITY FARMS RD, PALM BEACH GARDENS, FL, 334103403, US

Contacts

Phone +1 414-918-5000
Phone +1 561-694-9709

Authorized person

Name JOANNE LESKOWICZ
Role SENIOR VICE PRESIDENT
Phone 4149185000

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BAIER LUCINDA M Manager 111 WESTWOOD PLACE STE 400, BRENTWOOD, TN, 37027
WHITE CHAD C Manager 111 WESTWOOD PLACE STE 400, BRENTWOOD, TN, 37027
KUSSOW DAWN L Chief Financial Officer 111 WESTWOOD PLACE STE 400, BRENTWOOD, TN, 37027
RICCI BENJAMIN J Director 111 WESTWOOD PLACE STE 400, BRENTWOOD, TN, 37027
RICCI BENJAMIN J Vice President 111 WESTWOOD PLACE STE 400, BRENTWOOD, TN, 37027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000022384 BROOKDALE PALM BEACH GARDENS ACTIVE 2024-02-09 2029-12-31 - 11381 PROSPERITY FARMS ROAD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-05-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-30
LC Amendment 2018-05-04
Foreign Limited 2018-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State