Search icon

BRE HOLDINGS REGENCY GARDENS LLC - Florida Company Profile

Company Details

Entity Name: BRE HOLDINGS REGENCY GARDENS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRE HOLDINGS REGENCY GARDENS 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: 13 Mar 2006 (19 years ago)
Date of dissolution: 13 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2015 (10 years ago)
Document Number: L06000026525
FEI/EIN Number NOT APPLICABLE

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

Address: 1101 BRICKELL AVE., STE. 1103 NORTH TOWER, MIAMI, FL, 33131
Mail Address: 1101 BRICKELL AVE., STE. 1103 NORTH TOWER, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA CABADA RAMON Manager 1101 BRICKELL AVE., STE. 1103 NORTH TOWER, MIAMI, FL, 33131
SABUGO ILEANETTE Agent 1101 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-17 SABUGO, ILEANETTE -
CHANGE OF MAILING ADDRESS 2011-03-14 1101 BRICKELL AVE., STE. 1103 NORTH TOWER, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 1101 BRICKELL AVE., STE. 1103 NORTH TOWER, MIAMI, FL 33131 -
REINSTATEMENT 2011-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 1101 BRICKELL AVE., STE. 1103 NORTH TOWER, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-13
ANNUAL REPORT 2012-04-17
REINSTATEMENT 2011-03-14
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-07-09
Florida Limited Liability 2006-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State