Search icon

REGINE SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REGINE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGINE SERVICES, 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: 27 Apr 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: L05000041136
FEI/EIN Number 202741108

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

Address: 6166 TAYLOR ROAD, SUITE 105, NAPLES, FL, 34109
Mail Address: 6166 TAYLOR ROAD, SUITE 105, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALMAN PATRICK Manager 345 CYPRESS WAY W, NAPLES, FL, 34110
KORN REGINE Manager 345 CYPRESS WAY W, NAPLES, FL, 34110
KORN REGINE M Agent 345 Cypress Way West, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06046900179 POLAR ENGRAVING ACTIVE 2006-02-15 2026-12-31 - 6166 TAYLOR ROAD, #105, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 345 Cypress Way West, NAPLES, FL 34110 -
LC AMENDMENT 2020-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 6166 TAYLOR ROAD, SUITE 105, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2010-01-05 6166 TAYLOR ROAD, SUITE 105, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2010-01-05 KORN, REGINE MISS -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-30
LC Amendment 2020-06-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
84239.00
Total Face Value Of Loan:
84239.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4695.33
Total Face Value Of Loan:
88935.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84239
Current Approval Amount:
84239
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85065.23
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84239.67
Current Approval Amount:
88935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89787.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State