Search icon

RIALTO, LTD. - Florida Company Profile

Company Details

Entity Name: RIALTO, LTD.
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: 26 May 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: A98000001306
FEI/EIN Number 541898870

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

Address: 2316 Killearn Center Blvd, Suite 200, TALLAHASSEE, FL, 32309, US
Mail Address: PO Box 13633, Tallahassee, FL, 32317, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1497514 P.O. BOX 13633, TALLAHASSEE, FL, 32317 P.O. BOX 13633, TALLAHASSEE, FL, 32317 850 671 1999

Filings since 2010-08-04

Form type D
File number 021-145933
Filing date 2010-08-04
File View File

Key Officers & Management

Name Role Address
Bodiford James E Agent 2316 Killearn Center Blvd, TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-17 2316 Killearn Center Blvd, Suite 200, TALLAHASSEE, FL 32309 -
REINSTATEMENT 2017-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-17 2316 Killearn Center Blvd, Suite 200, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2017-11-17 2316 Killearn Center Blvd, Suite 200, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2017-11-17 Bodiford, James E -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-08-23 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-09-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000088124 ACTIVE 2020 CA 002163 2ND CIRCUIT, LEON COUNTY 2020-11-23 2026-03-01 $136,402.98 JEFF PIERRE AND ALAN PIERRE, C/O NADER S. RAJA, MOORE & VAN ALLEN, 100 NORTH TRYON STREET, SUITE 4700, CHARLOTTE, NC 28202-4003

Documents

Name Date
REINSTATEMENT 2017-11-17
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-04-05
REINSTATEMENT 2011-08-23
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-03-20
REINSTATEMENT 2006-09-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State