Search icon

REGREB HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: REGREB HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGREB HOLDINGS, 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: 26 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Nov 2011 (13 years ago)
Document Number: L07000044412
FEI/EIN Number 208925291

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

Address: 17870 MONTE VISTA DRIVE, BOCA RATON, FL, 33496, US
Mail Address: 17870 MONTE VISTA DRIVE, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGER JONATHAN B Managing Member 17870 MONTE VISTA DRIVE, BOCA RATON, FL, 33496
BERGER JONATHAN B Agent 17870 MONTE VISTA DRIVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-06 17870 MONTE VISTA DRIVE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2009-05-06 17870 MONTE VISTA DRIVE, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2008-04-11 BERGER, JONATHAN B -
REGISTERED AGENT ADDRESS CHANGED 2008-04-11 17870 MONTE VISTA DRIVE, BOCA RATON, FL 33496 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000441732 TERMINATED 1000000587239 PALM BEACH 2014-03-26 2034-04-10 $ 487.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State