Search icon

REGENCY SQUARE BLDG, LLC - Florida Company Profile

Company Details

Entity Name: REGENCY SQUARE BLDG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENCY SQUARE BLDG, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Oct 2005 (19 years ago)
Document Number: L05000020294
FEI/EIN Number 202412907

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

Address: 500 S.R 436, 2018, CASSELBERRY, FL, 32707, US
Mail Address: 500 S.R 436, 2018, CASSELBERRY, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SABRKHANI MAHMOUD Managing Member 500 State Rd 436, casselberry, FL, 32707
MOHAMMAD HARIRI Manager 9 RED BUD LANE, GREENBROOK, NJ, 08812
MEHRDAD HARIRI Manager 77 CYPRESS LANE, MAITLAND, FL, 32751
SABRKHANI MAHMOUD Agent 500 S.R 436, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-01-24 500 S.R 436, 2018, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2006-01-24 500 S.R 436, 2018, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-24 500 S.R 436, 2018, CASSELBERRY, FL 32707 -
AMENDMENT 2005-10-12 - -
AMENDMENT 2005-09-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State