Search icon

REGATTA POINTE VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: REGATTA POINTE VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGATTA POINTE VENTURES, 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: 18 Nov 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000083594
FEI/EIN Number 201887596

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

Address: 1396 US HWY 90, PONCE DE LEON, FL, 32455, US
Mail Address: P.O. BOX 231, PONCE DE LEON, FL, 32455, US
ZIP code: 32455
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST JANET Managing Member 1396 HWY 90 W, PONCE DE LEON, FL, 32455
HURST JANET Agent 1396 US HWY 90 W, PONCE DE LEON, FL, 32455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-19 1396 US HWY 90 W, PONCE DE LEON, FL 32455 -
REINSTATEMENT 2019-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 1396 US HWY 90, PONCE DE LEON, FL 32455 -
CHANGE OF MAILING ADDRESS 2019-08-19 1396 US HWY 90, PONCE DE LEON, FL 32455 -
REGISTERED AGENT NAME CHANGED 2019-08-19 HURST, JANET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2007-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-12-30 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-08-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State