Search icon

REGENCY TOWER LLC - Florida Company Profile

Company Details

Entity Name: REGENCY TOWER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENCY TOWER 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: 31 Jan 2001 (24 years ago)
Date of dissolution: 10 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: L01000001622
FEI/EIN Number 593704536

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

Address: 8823 SAN JOSE BLVD., SUITE 101, JACKSONVILLE, FL, 32217, US
Mail Address: 8823 SAN JOSE BLVD., SUITE 101, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role
INTERNATIONAL MANAGEMENT COMPANY, LLC Manager
INTERNATIONAL MANAGEMENT COMPANY, LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 8823 SAN JOSE BLVD., SUITE 101, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2018-01-16 8823 SAN JOSE BLVD., SUITE 101, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 8823 San Jose Blvd. Ste 101, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2015-01-21 International Management Company LLC -
MERGER 2001-02-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000034915

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State