Entity Name: | REGENCY PROPERTIES INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REGENCY PROPERTIES INVESTMENTS 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: | L07000115859 |
FEI/EIN Number |
261421315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 N. VOLUSIA, ORANGE CITY, FL, 32763, US |
Mail Address: | 1745 S. ALMA SCHOOL RD., SUITE 130, MESA, AZ, 85210, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON DAVID M | Manager | 620 W NEW YORK AVE, DELAND, FL, 32720 |
KNOLLMILLER JAMES G | Manager | 1745 S ALMA SCHIOOL RD SUITE 130, MESA, AZ, 85210 |
JOHNSON DAVID M | Agent | 620 W NEW YORK AVE, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 620 W NEW YORK AVE, DELAND, FL 32720 | - |
LC DISSOCIATION MEM | 2015-04-22 | - | - |
LC AMENDMENT | 2015-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | JOHNSON, DAVID M | - |
LC AMENDMENT | 2015-03-30 | - | - |
CHANGE OF MAILING ADDRESS | 2013-02-21 | 103 N. VOLUSIA, ORANGE CITY, FL 32763 | - |
REINSTATEMENT | 2011-03-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 103 N. VOLUSIA, ORANGE CITY, FL 32763 | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2015-04-22 |
LC Amendment | 2015-04-22 |
CORLCDSMEM | 2015-04-22 |
LC Amendment | 2015-03-30 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-01-04 |
REINSTATEMENT | 2011-03-22 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State