Entity Name: | REG AND CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Aug 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000076097 |
FEI/EIN Number | 263256403 |
Address: | 1179 Broad Avenue North, NAPLES, FL, 34102, US |
Mail Address: | 1179 Broad Avenue North, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROSELLE REGINA L | Agent | 1179 Broad Avenue North, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
BROSELLE REGINA | Manager | 1179 Broad Avenue North, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000062184 | BEACH COUNTRY COMPANY | EXPIRED | 2014-06-18 | 2019-12-31 | No data | 2854 COCO LAKES COURT, NAPLES, FL, 34105 |
G09000154699 | BEACH CUSTOM | EXPIRED | 2009-09-11 | 2014-12-31 | No data | 1179 BROAD AVENUE NORTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-04-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-12-09 | 1179 Broad Avenue North, NAPLES, FL 34102 | No data |
REGISTERED AGENT NAME CHANGED | 2019-12-09 | BROSELLE, REGINA L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-09 | 1179 Broad Avenue North, NAPLES, FL 34102 | No data |
REINSTATEMENT | 2019-12-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-09 | 1179 Broad Avenue North, NAPLES, FL 34102 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-30 |
REINSTATEMENT | 2019-12-09 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-06-18 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State