Search icon

JTAD RIALTO LLC - Florida Company Profile

Company Details

Entity Name: JTAD RIALTO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 29 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: M05000002261
FEI/EIN Number 770653746

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

Address: C/O THE WILDER COMPANIES, LTD., 800 BOYLSTON STREET, STE 1300, BOSTON, MA, 02199
Mail Address: C/O THE WILDER COMPANIES, LTD., 800 BOYLSTON STREET, STE 1300, BOSTON, MA, 02199
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
MALLEN DAVID J Manager 800 BOYLSTON STREET, STE 1300, BOSTON, MA, 02199
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-09-17 NRAI SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-09-17 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-24 C/O THE WILDER COMPANIES, LTD., 800 BOYLSTON STREET, STE 1300, BOSTON, MA 02199 -
CHANGE OF MAILING ADDRESS 2006-01-24 C/O THE WILDER COMPANIES, LTD., 800 BOYLSTON STREET, STE 1300, BOSTON, MA 02199 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001281121 TERMINATED 1000000519614 LEON 2013-08-01 2033-08-16 $ 41,825.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000732344 TERMINATED 1000000177556 LEON 2010-06-22 2030-07-07 $ 4,372.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-02-29
Reg. Agent Change 2007-09-17
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State