Search icon

REGENCY MOTORS, LLC - Florida Company Profile

Company Details

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

REGENCY MOTORS, 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: 07 Apr 2008 (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: L08000034964
FEI/EIN Number 262349503

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

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

Key Officers & Management

Name Role Address
KNOLLMILLER JAMES G Managing Member 1745 SOUTH ALMA SCHOOL SUITE 130, MESA, AZ, 85210
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 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 620 WEST 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 -
CHANGE OF MAILING ADDRESS 2015-03-03 103 N VOLUSIA AVENUE, ORANGE CITY, FL 32763 -
LC DISSOCIATION MEM 2014-05-05 - -
LC AMENDMENT 2011-03-07 - -
LC AMENDMENT 2009-08-31 - -
LC AMENDMENT 2008-07-01 - -

Documents

Name Date
Reg. Agent Resignation 2015-05-22
LC Amendment 2015-04-22
CORLCDSMEM 2015-04-22
ANNUAL REPORT 2015-03-03
CORLCDSMEM 2014-05-05
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-04
LC Amendment 2011-03-07
ANNUAL REPORT 2011-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State