Search icon

ATRIA RETIREMENT PROPERTIES, L.P. - Florida Company Profile

Branch

Company Details

Entity Name: ATRIA RETIREMENT PROPERTIES, 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: 19 May 2011 (14 years ago)
Branch of: ATRIA RETIREMENT PROPERTIES, L.P., NEW YORK (Company Number 1649573)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: B11000000104
FEI/EIN Number 113114290

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

Address: 800 VILLAGE SQAURE CROSSING, #309, PALM BEACH GARDENS, FL, 33410
Mail Address: 800 VILLAGE SQAURE CROSSING, #309, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BRUNNE BRENT Agent 800 VILLAGE SQAURE CROSSING, #309, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083877 THE ATRIA GROUP EXPIRED 2012-08-24 2017-12-31 - 800 VILLAGE SQUARE CROSSING #309, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-05-12 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-30 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 BRUNNE, BRENT -
REINSTATEMENT 2017-09-27 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000177139 ACTIVE 50-2022-CA-011146-XXXXMB 15TH CIRCUIT COURT, PALM BCH 2023-04-14 2028-04-24 $493,742.00 KENNETH MARGHERINI AND MARY S. MARGHERINI, 277 LONG COVE DRIVE, HILTON HEAD ISLAND, SC 29928

Documents

Name Date
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-05-12
REINSTATEMENT 2019-05-30
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-03-28
Foreign LP 2011-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State