CK REGALIA, LLC - Florida Company Profile

Entity Name: | CK REGALIA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CK REGALIA, 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. |
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: | 17 Nov 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000111691 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33175, US |
Mail Address: | 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL, 33175, US |
ZIP code: | 33175 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STOK FOLK+KON | Agent | 18851 NE 29TH AVENUE, AVENTURA, FL, 33180 |
KAUFMAN JERRY | Manager | 2750 NE 185 STREET, SUITE 201, AVENTURA, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-11 | 18851 NE 29TH AVENUE, #1005, AVENTURA, FL 33180 | - |
REINSTATEMENT | 2014-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-11 | STOK FOLK+KON | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-31 | 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2012-07-31 | 2750 N.E. 185TH STREET, SUITE 201, AVENTURA, FL 33175 | - |
REINSTATEMENT | 2011-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DO CAMPO AND THORNTON, P.A. VS CK REGALIA, LLC AND LA MANSION, LLC, | 3D2016-0889 | 2016-04-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DO CAMPO & THORNTON, P.A. |
Role | Appellant |
Status | Active |
Representations | Alejandro Brito |
Name | LA MANSION LLC |
Role | Appellee |
Status | Active |
Name | CK REGALIA, LLC |
Role | Appellee |
Status | Active |
Representations | ELISSA H. GAINSBURG, MATTHEW J. FEELEY, JOHN THORNTON, JEFFREY J. PARDO, RICHARD A. MORGAN, ANDRES RIVERO |
Name | HON. JOHN W. THORNTON, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-19 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | DO CAMPO & THORNTON, P.A. |
Docket Date | 2016-05-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-05-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized by the Court, and this appeal from the Eleventh Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-05-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-05-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-05-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DO CAMPO & THORNTON, P.A. |
Docket Date | 2016-04-26 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ It appears that the order on appeal involves only a non-party to the action, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2016-04-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
Reinstatement | 2014-04-11 |
Admin. Diss. for Reg. Agent | 2012-11-30 |
Reg. Agent Resignation | 2012-07-12 |
ANNUAL REPORT | 2012-05-02 |
REINSTATEMENT | 2011-01-31 |
ANNUAL REPORT | 2008-02-19 |
ANNUAL REPORT | 2007-05-24 |
ANNUAL REPORT | 2006-09-06 |
Florida Limited Liabilites | 2005-11-17 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State