Search icon

BROOKDALE PROVIDENT MANAGEMENT, LLC

Company Details

Entity Name: BROOKDALE PROVIDENT MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 2004
Business ALEI: 0795809
Annual report due: 31 Mar 2026
NAICS code: 812199 - Other Personal Care Services
Office jurisdiction address: 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, United States
Business address: 105 Westwood Pl Ste 400, Brentwood, TN, 37027-1015, United States
Mailing address: 105 Westwood Pl Ste 400, Brentwood, TN, United States, 37027-1015
Mailing jurisdiction address: 251 LITTLE FALLS DRIVE CORPORATION SERVICE COMPANY, WILMINGTON, DE, 19808, United States
Place of Formation: DELAWARE
E-Mail: KWALKER47@BROOKDALE.COM
E-Mail: e000846222@brookdale.com

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
CHAD C WHITE Officer 105 Westwood Pl Ste 400, Brentwood, TN, 37027-1015, United States 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, United States
RAYMOND LEISURE Officer 105 Westwood Pl Ste 400, Brentwood, TN, 37027-1015, United States 105 Westwood Pl Ste 400, Brentwood, TN, 37027-1015, United States
BENJAMIN J. RICCI Officer 105 Westwood Pl Ste 400, Brentwood, TN, 37027-1015, United States 111 WESTWOOD PLACE SUITE 400, BRENTWOOD, TN, 37027, United States
LUCINDA M BAIER Officer 105 Westwood Pl Ste 400, Brentwood, TN, 37027-1015, United States 111 WESTWOOD PLACE, SUITE 400, BRENTWOOD, TN, 37027, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966034 2025-02-11 No data Annual Report Annual Report No data
BF-0012319553 2024-02-08 No data Annual Report Annual Report No data
BF-0011161705 2023-02-23 No data Annual Report Annual Report No data
BF-0010363416 2022-02-01 No data Annual Report Annual Report 2022
BF-0010460460 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0007198971 2021-03-02 No data Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006792573 2020-02-27 No data Annual Report Annual Report 2020
0006619817 2019-08-09 No data Annual Report Annual Report 2019

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website