Search icon

REGENCY CENTER LLC - Florida Company Profile

Company Details

Entity Name: REGENCY CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENCY CENTER 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: 10 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000081639
FEI/EIN Number 201979486

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

Address: 1227 SOUTH PATRICK DRIVE, SATELLITE BEACH, FL, 32937, US
Mail Address: 320 ANCONA AVENUE, DEBARY, FL, 32713, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMART ASHISHKUMAR K Manager 320 ANCONA AVENUE, DEBARY, FL, 32713
SHAH ASHOK H Manager 320 ANCONA AVENUE, DEBARY, FL, 32713
SMART ASHISHKUMAR K Agent 3270 SUNTREE BLVD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-06-04 1227 SOUTH PATRICK DRIVE, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2016-02-02 SMART, ASHISHKUMAR K -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 3270 SUNTREE BLVD, SUITE# 1101, MELBOURNE, FL 32940 -
LC AMENDMENT 2011-02-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State