Search icon

REGENCY REALTY JAX, LLC - Florida Company Profile

Company Details

Entity Name: REGENCY REALTY JAX, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENCY REALTY JAX, 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: 20 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2022 (2 years ago)
Document Number: L09000101550
FEI/EIN Number 271474952

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

Address: ONE INDEPENDENT DRIVE SUITE 3120, JACKSONVILLE, FL, 32202
Mail Address: ONE INDEPENDENT DRIVE SUITE 3120, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN ROBERT L President ONE INDEPENDENT DRIVE SUITE 3120, JACKSONVILLE, FL, 32202
Daniels Alexa Vice President ONE INDEPENDENT DRIVE SUITE 3120, JACKSONVILLE, FL, 32202
Smith Charles D Vice President ONE INDEPENDENT DRIVE SUITE 3120, JACKSONVILLE, FL, 32202
Daniels Alexa Agent ONE INDEPENDENT DRIVE SUITE 3120, JACKSONVILLE, FL, 32202
THE REGENCY GROUP, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 10550 Deerwood Park Blvd., Unit 410, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 10550 Deerwood Park Blvd., Unit 410, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 10550 Deerwood Park Blvd., Unit 410, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2022-12-01 Daniels, Alexa -
REINSTATEMENT 2022-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDED AND RESTATED ARTICLES 2009-11-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-20
REINSTATEMENT 2022-12-01
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State