Search icon

NATIONAL ASSISTED LIVING LIMITED PARTNERSHIP - Florida Company Profile

Headquarter

Company Details

Entity Name: NATIONAL ASSISTED LIVING LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 28 Sep 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: A95000001472
FEI/EIN Number 650610116

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

Address: 3073 HORSESHOE DRIVE SOUTH, SUITE 100, NAPLES, FL, 34104
Mail Address: 3073 HORSESHOE DRIVE SOUTH, SUITE 100, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL ASSISTED LIVING LIMITED PARTNERSHIP, NEW YORK 1965259 NEW YORK
Headquarter of NATIONAL ASSISTED LIVING LIMITED PARTNERSHIP, CONNECTICUT 0545926 CONNECTICUT

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-21 3073 HORSESHOE DRIVE SOUTH, SUITE 100, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2003-07-21 3073 HORSESHOE DRIVE SOUTH, SUITE 100, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2003-07-21 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2002-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000073611 LAPSED 02-4989-CA COLLIER CIRCUIT CRT CIVIL DIV. 2002-07-12 2008-02-17 $311,000.00 LORRAINE ELBON, C/O 705 26TH STREET, MARATHON, FL 33050

Documents

Name Date
REINSTATEMENT 2003-07-21
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-03-24
ANNUAL REPORT 1998-11-23
ANNUAL REPORT 1998-01-02
ANNUAL REPORT 1997-01-02
DOCUMENTS PRIOR TO 1997 1995-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State