Search icon

IL REGALO DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: IL REGALO DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IL REGALO DEVELOPMENT, 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: 03 Sep 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000065792
FEI/EIN Number 571211695

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

Address: 809 WALKERBILT ROAD, SUITE 7, NAPLES, FL, 34110, US
Mail Address: 809 WALKERBILT ROAD, SUITE 7, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUNTHER CURTIS J Managing Member 6828 IL REGALO CIRCLE, NAPLES, FL, 34110
GUNTHER DON J Managing Member 9766 BENT GRASS BEND, NAPLES, FL, 34108
BAYER CARLOS A Managing Member 660 106TH AVE, NAPLES, FL, 34110
GUNTHER CURTIS J Agent 6828 IL REGALO CIRCLE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 809 WALKERBILT ROAD, SUITE 7, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2009-01-15 809 WALKERBILT ROAD, SUITE 7, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 6828 IL REGALO CIRCLE, NAPLES, FL 34109 -
NAME CHANGE AMENDMENT 2005-09-26 IL REGALO DEVELOPMENT, LLC -
AMENDMENT 2004-10-07 - -

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-14
Name Change 2005-09-26
ANNUAL REPORT 2005-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State