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 |
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 | |||||||||
|
Form type | D |
File number | 021-145933 |
Filing date | 2010-08-04 |
File | View File |
Name | Role | Address |
---|---|---|
Bodiford James E | Agent | 2316 Killearn Center Blvd, TALLAHASSEE, FL, 32309 |
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 | - | - |
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 |
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