Search icon

REGENT SOUND LLC - Florida Company Profile

Company Details

Entity Name: REGENT SOUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENT SOUND 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2003 (22 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: L03000032665
FEI/EIN Number 200211135

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

Address: 166 A1A N, Suite 216, Ponte Vedra Beach, FL, 32082, US
Mail Address: 166 A1A N, Suite 216, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROBERT Manager 166 A1A N, Ponte Vedra Beach, FL, 32082
ENERGY OPERATIONS GROUP, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003369 REGENT SOUND ACTIVE 2023-01-08 2028-12-31 - 166 A1A N, SUITE 216, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-01-09 REGENT SOUND LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 166 A1A N, Suite 216, Ponte Vedra Beach, FL 32082 -
REINSTATEMENT 2023-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 166 A1A N, Suite 216, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2023-01-04 166 A1A N, Suite 216, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2023-01-04 Energy Operations Group, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
LC Name Change 2023-01-09
REINSTATEMENT 2023-01-04
REINSTATEMENT 2020-10-12
REINSTATEMENT 2019-02-19
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-09-20
Florida Limited Liabilites 2003-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State