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. |
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 |
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 |
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 | - | - |
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 |
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