Search icon

RAD DIVERSIFIED REIT, INC. - Florida Company Profile

Company Details

Entity Name: RAD DIVERSIFIED REIT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: F17000003000
FEI/EIN Number 822026337

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

Address: 100 S Ashley Dr, Tampa, FL, 33602, US
Mail Address: 100 S Ashley Dr, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent -
MENDENHALL BRANDON Chief Executive Officer 100 S Ashley Dr, Tampa, FL, 33602
VAUGHN AMY Director 100 S Ashley Dr, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000083354 DUTCH MENDENHALL ACTIVE 2024-07-12 2029-12-31 - 100 S ASHLEY DR STE 700, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-18 100 S Ashley Dr, Suite 700, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-18 100 S Ashley Dr, Suite 700, Tampa, FL 33602 -
REINSTATEMENT 2024-01-25 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 1317 California Street, Tallahassee, FL 32304 -
REGISTERED AGENT NAME CHANGED 2024-01-25 UNIVERSAL REGISTERED AGENTS, INC. -
REINSTATEMENT 2023-10-12 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-11-04 - -
REINSTATEMENT 2021-10-27 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000007240 ACTIVE 24-CA-008218 13TH JUDICIAL CIRCUIT 2024-12-30 2030-01-08 $491905.50 JACAR INVESTMENTS, LLC, 1887 WHITNEY MESA DRIVE, #6488, HENDERSON, NV 89014

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-18
REINSTATEMENT 2024-01-25
ANNUAL REPORT 2022-01-21
Amendment 2021-11-04
REINSTATEMENT 2021-10-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-01-29
REINSTATEMENT 2018-11-29
Foreign Profit 2017-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State