Search icon

REGENCY HOMES, LC - Florida Company Profile

Company Details

Entity Name: REGENCY HOMES, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENCY HOMES, LC 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: 15 Dec 2003 (21 years ago)
Date of dissolution: 01 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2013 (12 years ago)
Document Number: L03000052713
FEI/EIN Number 200750097

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

Address: 6387 HIGHCROFT DRIVE, NAPLES, FL, 34119
Mail Address: PO BOX 110188, NAPLES, FL, 34108
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALVATORI, WOOD, BUCKEL & WEIDENMILLER Agent 9132 STRADA PLACE, NAPLES, FL, 34108
RATTIGAN LEO F Manager 6387 HIGHCROFT DRIVE, NAPLES, FL, 34119
CARTER PATSY D Manager 6387 HIGHCROFT DRIVE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-01 - -
REGISTERED AGENT NAME CHANGED 2010-01-08 SALVATORI, WOOD, BUCKEL & WEIDENMILLER -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 9132 STRADA PLACE, 4TH FLOOR, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-06 6387 HIGHCROFT DRIVE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2004-10-01 6387 HIGHCROFT DRIVE, NAPLES, FL 34119 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-01
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-10-09
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-14
ANNUAL REPORT 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State