Search icon

BLOSSOM ATRIUM, LLC - Florida Company Profile

Company Details

Entity Name: BLOSSOM ATRIUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLOSSOM ATRIUM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 29 Nov 2018 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000275015
FEI/EIN Number 83-3284486

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

Address: 1382 VINCENZO DR, TOMS RIVER, NJ, 08753-2768, US
Mail Address: 1382 VINCENZO DR, TOMS RIVER, NJ, 08753-2768, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1114482098 2019-02-05 2019-02-05 1382 VINCENZO DR, TOMS RIVER, NJ, 087532768, US 9960 ATRIUM WAY, JACKSONVILLE, FL, 322256487, US

Contacts

Phone +1 216-906-9465
Phone +1 904-724-4726

Authorized person

Name BRIAN SCHWARTZ
Role MANAGER
Phone 2169069465

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
SCHWARTZ BRIAN Manager 1382 VINCENZO DR, TOMS RIVER, NJ, 087532768
RUFFIER JOHN D Agent 215 N EOLA DR, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044234 BLOSSOM ATRIUM SENIOR LIVING EXPIRED 2019-04-08 2024-12-31 - 1382 VINCENZO DRIVE, TOMS RIVER, NJ, 08753

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF AUTHORITY 2020-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 1382 VINCENZO DR, TOMS RIVER, NJ 08753-2768 -
CHANGE OF MAILING ADDRESS 2019-03-27 1382 VINCENZO DR, TOMS RIVER, NJ 08753-2768 -

Documents

Name Date
CORLCAUTH 2020-02-12
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-11-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State