Search icon

REGENCY VEHICLE REPAIR, LLC - Florida Company Profile

Company Details

Entity Name: REGENCY VEHICLE REPAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENCY VEHICLE REPAIR, 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: 16 Nov 2007 (17 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: L07000115854
FEI/EIN Number 261421190

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

Address: 103 N. VOLUSIA AVENUE, ORANGE CITY, FL, 32763, US
Mail Address: 1745 South Alma School Rd Ste130, Mesa, AZ, 85210, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DAVID M Manager 620 WEST NEW YORK AVE, DELAND, FL, 32720
JOHNSON DAVID M Agent 620 WEST NEW YORK AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2015-04-22 - -
LC AMENDMENT 2015-04-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-22 JOHNSON, DAVID M -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 620 WEST NEW YORK AVE, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2015-03-03 103 N. VOLUSIA AVENUE, ORANGE CITY, FL 32763 -
LC AMENDMENT 2008-08-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000294388 TERMINATED 1000000572826 VOLUSIA 2014-01-10 2024-03-13 $ 516.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 1

Documents

Name Date
Reg. Agent Resignation 2015-04-22
LC Amendment 2015-04-22
CORLCDSMEM 2015-04-22
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State