Search icon

REGULUS INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: REGULUS INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGULUS INVESTMENTS 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: 19 Aug 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L02000021202
FEI/EIN Number 010741256

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

Address: 13811 HWY 98 BYPASS, DADE CITY, FL, 33525, US
Mail Address: 12480 SPRING HILL DRIVE, SPRING HILL, FL, 34609
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWDER JUSTIN Managing Member 12480 SPRING HILL DRIVE, SPRING HILL, FL, 34609
COOPER RODNEY L Managing Member 2880 HAVENDALE BLVD, WINTER HAVEN, FL, 33881
CROWDER HARDWARE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185114 MID FLORIDA GOLD & GUN EXPIRED 2009-12-15 2014-12-31 - 12480 SPRING HILL DRIVE, SPRING HILL, FL, 34609
G09000185121 MID FLORIDA PAWN EXPIRED 2009-12-15 2014-12-31 - 12480 SPRING HILL DRIVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-15 13811 HWY 98 BYPASS, DADE CITY, FL 33525 -
REGISTERED AGENT NAME CHANGED 2007-03-21 CROWDER HARDWARE LLC -

Documents

Name Date
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-03-21
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State