Search icon

REGENCY RESTAURANTS LLC

Company Details

Entity Name: REGENCY RESTAURANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L09000114669
FEI/EIN Number 273407329
Address: 1185 US 41 BYPASS SOUTH, VENICE, FL, 34285
Mail Address: 1185 US 41 BYPASS SOUTH, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KORZILIUS ERIK Agent 2100 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293

Managing Member

Name Role Address
PURDY JAMES Managing Member 799 CAPISTRANO DR, VENICE, FL, 34275
BLACKBURN THEODORE Managing Member 799 CAPISTRANO DR, VENICE, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086576 THE IVY STEAKHOUSE EXPIRED 2010-09-21 2015-12-31 No data 1185 US 41 BY PASS SOUTH, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-09-13 1185 US 41 BYPASS SOUTH, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2010-09-13 KORZILIUS, ERIK No data
REGISTERED AGENT ADDRESS CHANGED 2010-09-13 2100 TAMIAMI TRAIL SOUTH, #C, VENICE, FL 34293 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001359083 TERMINATED 1000000524301 SARASOTA 2013-08-28 2023-09-05 $ 2,701.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-13
Florida Limited Liability 2009-11-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State