Search icon

REGAZZA LLC - Florida Company Profile

Company Details

Entity Name: REGAZZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGAZZA 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: 17 Jan 2007 (18 years ago)
Date of dissolution: 12 Dec 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Dec 2011 (13 years ago)
Document Number: L07000005967
FEI/EIN Number 208251034

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

Address: 11033 LEGACY BLVD.,, 302, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 11033 LEGACY BLVD.,, 302, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROYAL SARA F Manager 11033 LEGACY BLVD., #302, PALM BEACH GARDENS, FL, 33410
ROYAL SARA F Agent 11033 LEGACY BLVD., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CONVERSION 2011-12-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS P11000105967. CONVERSION NUMBER 700000118237
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 11033 LEGACY BLVD., 302, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 11033 LEGACY BLVD.,, 302, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2011-04-26 11033 LEGACY BLVD.,, 302, PALM BEACH GARDENS, FL 33410 -
LC NAME CHANGE 2010-10-25 REGAZZA LLC -
REGISTERED AGENT NAME CHANGED 2010-09-29 ROYAL, SARA FFAITH R -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2011-04-26
LC Name Change 2010-10-25
REINSTATEMENT 2010-09-29
ADDRESS CHANGE 2010-09-21
REINSTATEMENT 2008-09-30
Florida Limited Liability 2007-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State