Search icon

REGAL RESOLVE LLC

Company Details

Entity Name: REGAL RESOLVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L08000042781
FEI/EIN Number 26-2511358
Address: 3033 NW 28th St, Lauderdale Lakes, FL 33311
Mail Address: 3303 NW 28th St, Lauderdale Lakes, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHORR, LINDA C Agent 4994 SW 94th Ave, Cooper City, FL 33328

Managing Member

Name Role Address
SHORR, LINDA C Managing Member 4994 SW 94th Ave, Cooper City, FL 33328
SHORR, MARK Managing Member 4994 SW 94th Ave, Cooper City, FL 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012768 SHIRT SHACK EXPIRED 2014-02-05 2019-12-31 No data 2637 E. ATLANTIC BLVD, #20603, POMPANO BEACH, FL, 33062
G12000101938 BUILD OUR APP NOW EXPIRED 2012-10-18 2017-12-31 No data 2637 E. ATLANTIC BLVD #20603, POMPANO BEACH, FL, 33062
G10000084105 MOBIMARK EXPIRED 2010-09-13 2015-12-31 No data PO BOX 291753, HOLLYWOOD, FL, 33329

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 3033 NW 28th St, Lauderdale Lakes, FL 33311 No data
CHANGE OF MAILING ADDRESS 2015-04-29 3033 NW 28th St, Lauderdale Lakes, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 4994 SW 94th Ave, Cooper City, FL 33328 No data
LC AMENDMENT 2008-05-08 No data No data

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-29
LC Amendment 2008-05-08
Florida Limited Liability 2008-04-29

Date of last update: 26 Jan 2025

Sources: Florida Department of State