Search icon

2203 REGAL WAY LLC - Florida Company Profile

Company Details

Entity Name: 2203 REGAL WAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2203 REGAL WAY 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: 02 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000106663
FEI/EIN Number 205822609

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

Address: 700 Industrial Boulevard, Ste 3, Naples, FL, 34104, US
Mail Address: 700 Industrial Boulevard, Ste 3, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crawford Richard Managing Member 700 Industrial Boulevard, Naples, FL, 34104
CRAWFORD RICHARD S Agent 700 Industrial Boulevard, Naples, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 700 Industrial Boulevard, Ste 3, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2020-02-21 700 Industrial Boulevard, Ste 3, Naples, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 700 Industrial Boulevard, Ste 3, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2017-10-16 CRAWFORD, RICHARD S -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State