Search icon

REGULATORGUARDS, LLC

Company Details

Entity Name: REGULATORGUARDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Oct 2003 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jul 2019 (6 years ago)
Document Number: L03000038517
FEI/EIN Number 200309129
Address: 4770 BISCAYNE BOULEVARD, SUITE 1110, MIAMI, FL, 33137, US
Mail Address: P.O. Box 612851, MIAMI, FL, 33261, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JONES SHAVON L Agent 4770 BISCAYNE BOULEVARD, MIAMI, FL, 33137

Managing Member

Name Role Address
JONES SHAVON L Managing Member P.O. Box 612851, MIAMI, FL, 33261

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052803 SEC OUTSOURCING EXPIRED 2016-05-26 2021-12-31 No data 250-95TH STREET, #6394, MIAMI BEACH, FL, 33154
G12000016154 JONES MCGHEE, PLLC EXPIRED 2012-02-15 2017-12-31 No data 4770 BISCAYNE BLVD, SUITE 1110, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-07-15 REGULATORGUARDS, LLC No data
CHANGE OF MAILING ADDRESS 2019-04-25 4770 BISCAYNE BOULEVARD, SUITE 1110, MIAMI, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 4770 BISCAYNE BOULEVARD, SUITE 1110, MIAMI, FL 33137 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 4770 BISCAYNE BOULEVARD, SUITE 1110, MIAMI, FL 33137 No data
LC AMENDMENT AND NAME CHANGE 2012-02-10 SHAVON L. JONES, P.L. No data
LC AMENDMENT AND NAME CHANGE 2011-08-04 JONES MCGHEE, PLLC No data
LC AMENDMENT AND NAME CHANGE 2009-03-03 SHAVON L. JONES, P.L. No data
LC NAME CHANGE 2008-06-13 SLJ CONSULTING AND INVESTMENTS, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-26
LC Amendment and Name Change 2019-07-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6281368410 2021-02-10 0455 PPS 4770 Biscayne Blvd Ste 1110, Miami, FL, 33137-3260
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13800
Loan Approval Amount (current) 13800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3260
Project Congressional District FL-24
Number of Employees 2
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13873.6
Forgiveness Paid Date 2021-09-07
3890467803 2020-05-27 0455 PPP 4770 Biscayne Boulevard Suite 1110, Miami, FL, 33137
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13900
Loan Approval Amount (current) 13900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 3
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13991.51
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State