Entity Name: | REALTY ASSET TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REALTY ASSET TRUST, 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. |
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: | 31 Oct 2001 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L01000018790 |
FEI/EIN Number |
470927518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O JEFFREY P. ZANE, 4100 RCA BLVD., SUITE 100, PALM BEACH GARDENS, FL, 33410 |
Mail Address: | C/O RICHARD J. MUSHINSKI, P.C., 13406 SUNDOWNER DR., HOUSTON, TX, 77041 |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENSARLING RONALD L | Manager | 2050 S. A1A, Jupiter, FL, 33477 |
ZANE JEFFREY P | Agent | 4100 RCA BLVD., PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-10 | 4100 RCA BLVD., SUITE 100, PALM BEACH GARDENS, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-10 | C/O JEFFREY P. ZANE, 4100 RCA BLVD., SUITE 100, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-17 | ZANE, JEFFREY P | - |
NAME CHANGE AMENDMENT | 2005-10-13 | REALTY ASSET TRUST, LLC | - |
CANCEL ADM DISS/REV | 2005-01-17 | - | - |
CHANGE OF MAILING ADDRESS | 2005-01-17 | C/O JEFFREY P. ZANE, 4100 RCA BLVD., SUITE 100, PALM BEACH GARDENS, FL 33410 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-03-05 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-03-01 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-02-15 |
ANNUAL REPORT | 2007-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State