Search icon

RIALTO 3, LLC - Florida Company Profile

Company Details

Entity Name: RIALTO 3, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIALTO 3, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Sep 2009 (16 years ago)
Date of dissolution: 18 Oct 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: L09000088149
FEI/EIN Number 271743224

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

Address: 4714 ACORN CIRCLE, SARASOTA, FL, 34233, US
Mail Address: 4714 ACORN CIRCLE, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESSER HELEN T Authorized Member 4714 ACORN CIRCLE, SARASOTA, FL, 34233
HESSER HELEN T Agent 4714 ACORN CIRCLE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-10-18 - -
LC STMNT OF AUTHORITY 2018-06-05 - -

Court Cases

Title Case Number Docket Date Status
A & H VENTURES, LLC VS RIALTO 3, LLC, ET AL., 2D2017-4365 2017-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015-CA-933-NC

Parties

Name A & H VENTURES, LLC
Role Appellant
Status Active
Representations JOSEPH F. SUMMONTE, JR., ESQ., DANIEL C. GUARNIERI, ESQ.
Name RIALTO 3, LLC
Role Appellee
Status Active
Representations John A. Colton, Esq., ANTHONY J. ABATE, ESQ., ROBERT P. WATROUS, ESQ.
Name JOHN R. HARDESTY
Role Appellee
Status Active
Name ROBERT W. AHERN, JR.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of A & H VENTURES, LLC
Docket Date 2018-12-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c
Docket Date 2018-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RIALTO 3, LLC
Docket Date 2017-12-07
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The motion to consolidate is granted to the extent that the appeals 2D17-974 and 2D17-4365 will be consolidated for record purposes and will travel together. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. However, only one copy of the record shall be transmitted.
Docket Date 2017-11-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of A & H VENTURES, LLC
Docket Date 2017-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-11-02
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D17-4365 and 2D17-974 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2017-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A & H VENTURES, LLC
Docket Date 2018-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RIALTO 3, LLC
Docket Date 2018-09-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RIALTO 3, LLC
Docket Date 2018-08-23
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The parties' stipulated motion to stay appeal pending resolution of settlement discussions is granted for ten days from the date of this order. If no settlement has been reached within this time, then Appellants shall file the reply brief within twenty days from the date of this order.
Docket Date 2018-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appearance by attorney Guarnieri is treated as a notice of appearance as co-counsel, without prejudice to the filing of a motion for substitution of counsel in compliance with Fla. R. Jud. Admin. 2.505(e) if warranted.
Docket Date 2018-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **Treated as a notice of appearance as co-counsel**(see 08/16/18 order)
On Behalf Of A & H VENTURES, LLC
Docket Date 2018-08-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ STIPULATED MOTION TO STAY APPEAL PENDING RESOLUTION OF SETTLEMENT DISCUSSIONS
On Behalf Of A & H VENTURES, LLC
Docket Date 2018-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ The appellant's motion for extension of time is granted. The reply brief shall be served within 20 days of the date of this order. No further requests for extension will be entertained. The appellee's objection is noted.
Docket Date 2018-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of A & H VENTURES, LLC
Docket Date 2018-07-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT A&H VENTURES, LLC'S MOTION FOR ENLARGEMENT OF TIME TO SERVE REPLY BRIEF
On Behalf Of RIALTO 3, LLC
Docket Date 2018-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by July 25, 2018. Appellee's objection is noted.
Docket Date 2018-06-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT A&H VENTURES, LLC'S MOTION FOR ENLARGEMENT OF TIME TO SERVE REPLY BRIEF
On Behalf Of RIALTO 3, LLC
Docket Date 2018-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of A & H VENTURES, LLC
Docket Date 2018-06-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RIALTO 3, LLC
Docket Date 2018-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Rialto 3, LLC's motion for extension of time is granted, and the answer brief shall be served by June 5, 2018.
Docket Date 2018-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RIALTO 3, LLC
Docket Date 2018-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Rialto 3, LLC's motion for extension of time is granted, and the answer brief shall be served by May 21, 2018.
Docket Date 2018-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of RIALTO 3, LLC
Docket Date 2018-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellees’ motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2018-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RIALTO 3, LLC
Docket Date 2018-03-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A & H VENTURES, LLC
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within (7) seven days from the date of this order.
Docket Date 2018-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of A & H VENTURES, LLC
Docket Date 2017-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of A & H VENTURES, LLC
Docket Date 2017-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days. As a corollary to the directives included in this court's December 7, 2017, order, the parties should caption motions in their two related cases with the one case number appropriate to the case that is subject to the motion.
Docket Date 2018-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of A & H VENTURES, LLC
Docket Date 2018-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of A & H VENTURES, LLC
Docket Date 2018-11-28
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This is a cross-appeal brought by appellant A&H Ventures, LLC, which is the appellee in case number 2D17-0974. These appeals have been consolidated for record purposes only and are traveling together. By this court's October 4, 2018 order, 2D17-0974 was set for oral argument on December 19, 2018 at 11:00 a.m.2D17-4365 is hereby set for oral argument on Wednesday, December 19, 2018, at 11:00 a.m. before: Judge Stevan T. Northcutt, Judge Samuel J. Salario, Jr., Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida.2D17-4365 and 2D17-0974 shall continue to travel together and remain consolidated for record purposes only. 2D17-4365 will be heard separately from 2D17-0974. The parties will each have twenty minutes to argue in each case.
Docket Date 2018-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days. The appellee’s objection is noted. With all filings in this court the parties shall observe the provision of Florida Rule of Appellate Procedure 9.420(d) requiring that the “certificate of service shall specify the party each attorney represents.”
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days.

Documents

Name Date
LC Voluntary Dissolution 2019-10-18
ANNUAL REPORT 2019-04-25
CORLCAUTH 2018-06-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State