Search icon

LEXINGTON TERRACE ALF, L.L.C. - Florida Company Profile

Company Details

Entity Name: LEXINGTON TERRACE ALF, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Jul 2000 (25 years ago)
Date of dissolution: 20 Jan 2009 (16 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 20 Jan 2009 (16 years ago)
Document Number: M00000001346
FEI/EIN Number 134118710

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

Mail Address: C/O GREYSTONE HEALTHCARE MANAGEMENT CORP., 3922 COCONUT PALM DR., SUITE 102, TAMPA, FL, 33619-1394, US
Address: 6340 46TH AVE. N., ST. PETERSBURG, FL, 33709-3104, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GREYSTONE TRIBECA ACQUISITION, L.L.C. Managing Member 152 W. 57TH STREET, 60TH FLOOR, NEW YORK, NY, 10019

National Provider Identifier

NPI Number:
1891991311

Authorized Person:

Name:
MR. WILLIAM MANDO
Role:
CFO
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
7275472601

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2009-01-20 - -
CHANGE OF MAILING ADDRESS 2006-04-25 6340 46TH AVE. N., ST. PETERSBURG, FL 33709-3104 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-09 6340 46TH AVE. N., ST. PETERSBURG, FL 33709-3104 -
AMENDMENT 2003-07-07 - -
NAME CHANGE AMENDMENT 2000-11-16 LEXINGTON TERRACE ALF, L.L.C. -

Documents

Name Date
LC Withdrawal 2009-01-20
ANNUAL REPORT 2008-02-13
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-09-09
ANNUAL REPORT 2005-03-23
Reg. Agent Change 2004-10-04
ANNUAL REPORT 2004-01-23
Amendment 2003-07-07
ANNUAL REPORT 2003-04-22

Date of last update: 02 May 2025

Sources: Florida Department of State