Search icon

REGAL PALMS RESORT & SPA MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: REGAL PALMS RESORT & SPA MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGAL PALMS RESORT & SPA MANAGEMENT, 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: 09 Oct 2009 (15 years ago)
Date of dissolution: 07 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2021 (4 years ago)
Document Number: L09000097936
FEI/EIN Number 271094306

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

Address: 1347 Calabria Avenue, DAVENPORT, FL, 33837, US
Mail Address: 109 Ambersweet Way #407, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOEBRIDGE PHILIP Auth 109 Ambersweet Way #407, DAVENPORT, FL, 33897
Tree Keith MMr Auth 109 Ambersweet Way #407, DAVENPORT, FL, 33897
REGAL PALMS RESORT & SPA MANAGEMENT, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000021804 ASCENCION DAY SPA EXPIRED 2010-03-08 2015-12-31 - 109 AMBERSWEET WAY #407, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 1347 Calabria Avenue, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2018-04-30 1347 Calabria Avenue, DAVENPORT, FL 33837 -
REGISTERED AGENT NAME CHANGED 2018-04-30 Regal Palms Resort & Spa Management -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 109 Ambersweet Way #407, DAVENPORT, FL 33897 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000074165 ACTIVE 2018-CC-005825 POLK COUNTY COURT 2021-02-19 2026-02-23 $16595.43 SUNGIN KIM, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J20000302642 ACTIVE 2018CC-006342-0000-WH COUNTY COURT FOR POLK COUNTY 2020-09-21 2025-09-22 $7644.89 TYLER S. BROWN, 1311 ABINGTON WAY, MECHANICSBURG, PA 17050
J21000041446 ACTIVE 2018CA005007000 POLK COUNTY CIRCUIT COURT CLER 2020-09-15 2026-02-02 $69,141.12 JOBI STAFFING, LLC, 5201 BLUE LAGOON DRIVE, 9TH FLOOR, MIAMI, FL, 33126
J20000205365 ACTIVE 2017-CA-000580-0000-00 POLK COUNTY CIRCUIT COURT 2020-04-20 2025-04-23 $31,921.41 MARK WHITEHEAD AND LINDA WHITEHEAD, 801 N. MAGNOLIA AVE., SUITE 216, ORLANDO, FL 32803
J19000294445 TERMINATED 1000000823789 POLK 2019-04-17 2039-04-24 $ 2,339.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000615874 TERMINATED 1000000760949 POLK 2017-10-26 2037-11-02 $ 38,019.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State