Search icon

MS RIALTO BENT CREEK FL, LLC - Florida Company Profile

Company Details

Entity Name: MS RIALTO BENT CREEK FL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 27 Nov 2007 (17 years ago)
Date of dissolution: 21 Dec 2022 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 21 Dec 2022 (2 years ago)
Document Number: M07000006926
FEI/EIN Number 26-1460187

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

Address: Palm Atlantic Division, 3931 RCA Blvd, Suite 3105, Palm Beach Gardens, FL 33410
Mail Address: Lennar-Legal Dept, 2000 FivePoint, Suite 345, IRVINE, CA 92618
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role
U.S. HOME CORPORATION Manager
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068751 BENT CREEK CLUB, INC. EXPIRED 2017-06-22 2022-12-31 - 8895 N. MILITARY TRAIL, SUITE 101-B, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-12-21 - -
CHANGE OF MAILING ADDRESS 2022-04-26 Palm Atlantic Division, 3931 RCA Blvd, Suite 3105, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 Palm Atlantic Division, 3931 RCA Blvd, Suite 3105, Palm Beach Gardens, FL 33410 -
LC STMNT OF RA/RO CHG 2020-07-27 - -
REGISTERED AGENT NAME CHANGED 2020-07-27 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-27 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
LC Withdrawal 2022-12-21
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-26
CORLCRACHG 2020-07-27
ANNUAL REPORT 2020-04-10
AMENDED ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17

Date of last update: 25 Feb 2025

Sources: Florida Department of State