Search icon

REGATTA BEACH REALTY, LLC - Florida Company Profile

Company Details

Entity Name: REGATTA BEACH REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGATTA BEACH REALTY, 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: 17 May 2004 (21 years ago)
Date of dissolution: 01 May 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: L04000037212
FEI/EIN Number 900315763

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

Address: 880 MANDALAY AVENUE, #CU-13, CLEARWATER, FL, 33767
Mail Address: 880 MANDALAY AVENUE, SUITE 13, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEASTER THOMAS E Managing Member 7108 PELICAN ISLAND DR., TAMPA, FL, 33634
GOLDSTONE FAYOLA Agent 880 MANDALAY AVENUE, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-13 880 MANDALAY AVENUE, #CU-13, CLEARWATER, FL 33767 -
LC AMENDMENT 2011-08-17 - -
LC AMENDMENT 2011-08-05 - -
CHANGE OF MAILING ADDRESS 2007-07-07 880 MANDALAY AVENUE, #CU-13, CLEARWATER, FL 33767 -
REGISTERED AGENT NAME CHANGED 2007-07-07 GOLDSTONE, FAYOLA -
REGISTERED AGENT ADDRESS CHANGED 2007-07-07 880 MANDALAY AVENUE, SUITE 13, CLEARWATER, FL 33767 -
AMENDMENT AND NAME CHANGE 2005-05-24 REGATTA BEACH REALTY, LLC -

Documents

Name Date
LC Voluntary Dissolution 2013-05-01
ANNUAL REPORT 2012-06-13
LC Amendment 2011-08-17
LC Amendment 2011-08-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-07-07
ANNUAL REPORT 2006-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State