Search icon

FTRC HOTEL PARTNERS, L.P. - Florida Company Profile

Branch

Company Details

Entity Name: FTRC HOTEL PARTNERS, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 1990 (35 years ago)
Branch of: FTRC HOTEL PARTNERS, L.P., NEW YORK (Company Number 1610795)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: A30100
FEI/EIN Number 721141242

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

Address: 769 HWY. 494, NATCHITOCHES, LA, 71457
Mail Address: 769 HWY. 494, P. O. BOX 7100, NATCHITOCHES, LA, 71457
Place of Formation: NEW YORK

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
AVR-FTRC SP CORP. General Partner

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 769 HWY. 494, NATCHITOCHES, LA 71457 -
CHANGE OF MAILING ADDRESS 2012-01-25 769 HWY. 494, NATCHITOCHES, LA 71457 -
LP AMENDMENT AND NAME CHANGE 2006-04-07 FTRC HOTEL PARTNERS, L.P. -
CONTRIBUTION CHANGE 2005-11-18 - -
AMENDMENT 2005-11-17 - -
REINSTATEMENT 1994-05-25 - -
REVOKED FOR ANNUAL REPORT 1994-04-15 - -
REGISTERED AGENT ADDRESS CHANGED 1992-04-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 1992-03-02 - -

Documents

Name Date
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-20
LP Amendment and Names Change 2006-04-07
ANNUAL REPORT 2006-01-23
Contribution Change 2005-11-18

Date of last update: 01 May 2025

Sources: Florida Department of State