Search icon

REGENCY POINTE I - TGH, LLC - Florida Company Profile

Company Details

Entity Name: REGENCY POINTE I - TGH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENCY POINTE I - TGH, 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: 09 Jun 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L03000020657
FEI/EIN Number 203754152

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

Address: 8803 LAKE MABEL DRIVE, ORLANDO, FL, 32836
Mail Address: P.O. B 2094, WINDERMERE, FL, 34786
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARVEY TOM G Managing Member 8803 LAKE MABEL DRIVE, ORLANDO, FL, 32836
HARVEY TOM G Agent 8803 LAKE MABEL DRIVE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-11-09 REGENCY POINTE I - TGH, LLC -
CHANGE OF PRINCIPAL ADDRESS 2005-11-08 8803 LAKE MABEL DRIVE, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2005-11-08 8803 LAKE MABEL DRIVE, ORLANDO, FL 32836 -
CANCEL ADM DISS/REV 2005-11-08 - -
CHANGE OF MAILING ADDRESS 2005-11-08 8803 LAKE MABEL DRIVE, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2005-11-08 HARVEY, TOM G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-02-01
Name Change 2005-11-09
REINSTATEMENT 2005-11-08
ANNUAL REPORT 2004-05-20
Florida Limited Liabilites 2003-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State