Entity Name: | REGATTA HOMES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2013 (11 years ago) |
Document Number: | L09000046254 |
FEI/EIN Number | 800406517 |
Address: | 11842 Valencia Gardens Avenue, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 11842 Valencia Gardens Avenue, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Griesmer Paul | Agent | 11842 Valencia Gardens Avenue, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
GRIESMER PAUL | Manager | 11842 Valencia Gardens Avenue, Palm Beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
GRIESMER CHARLES | Managing Member | 1604 Lakeview Dr, ROYAL PALM BEACH, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000102589 | TRAPCRETE CONSTRUCTION SERVICES LLC | ACTIVE | 2024-08-28 | 2029-12-31 | No data | 3249 SCARLETTA DR, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 11842 Valencia Gardens Avenue, Palm Beach Gardens, FL 33410 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 11842 Valencia Gardens Avenue, Palm Beach Gardens, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | Griesmer, Paul | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 11842 Valencia Gardens Avenue, Palm Beach Gardens, FL 33410 | No data |
REINSTATEMENT | 2013-10-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State