Search icon

REGENT SQUARE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: REGENT SQUARE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENT SQUARE PARTNERS, 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L04000093312
FEI/EIN Number 202085906

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

Mail Address: 302 Vista Drive, Jericho, NY, 11753, US
Address: 6861 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABER GEORGE Managing Member 6861 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496
HABER Simone Agent 6861 QUEENFERRY CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-23 6861 QUEENFERRY CIRCLE, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2014-04-23 HABER, Simone -
CHANGE OF PRINCIPAL ADDRESS 2010-02-11 6861 QUEENFERRY CIRCLE, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-11 6861 QUEENFERRY CIRCLE, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-03-08
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State