Search icon

REGREEN VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: REGREEN VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGREEN VENTURES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jul 2009 (16 years ago)
Document Number: L09000071308
FEI/EIN Number 270641943

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

Address: 2254 PARK MAITLAND COURT, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ALAN J Managing Member 2254 PARK MAITLAND CT, MAITLAND, FL, 32751
BROWN THERESA Manager 2254 PARK MAITLAND CT, MAITLAND, FL, 32751
BROWN ALAN J Agent 2254 PARK MAITLAND CT, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000149783 REGREEN SOLUTIONS EXPIRED 2009-08-27 2014-12-31 - 830 LONGHAVEN DRIVE, MAITLAND, FL, 32751-3756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 2254 PARK MAITLAND CT, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-02-14 2254 PARK MAITLAND CT, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2254 PARK MAITLAND CT, MAITLAND, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-07

Date of last update: 03 May 2025

Sources: Florida Department of State