Search icon

REGENCY LEASING, LLC - Florida Company Profile

Company Details

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

REGENCY LEASING, 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 Jan 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Jun 2017 (8 years ago)
Document Number: L10000007297
FEI/EIN Number 271894848

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

Address: 2901 Stirling Road, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2901 Stirling Road, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALKA MORRIS Managing Member 2901 Stirling Road, FORT LAUDERDALE, FL, 33312
Regency Leasing Agent 2901 Stirling Road, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 2901 Stirling Road, Suite 208, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 2901 Stirling Road, Suite 208, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2022-01-27 2901 Stirling Road, Suite 208, FORT LAUDERDALE, FL 33312 -
LC AMENDMENT 2017-06-22 - -
REGISTERED AGENT NAME CHANGED 2013-03-21 Regency, Leasing -
LC AMENDMENT 2011-10-25 - -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
LC Amendment 2017-06-22
ANNUAL REPORT 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4822387207 2020-04-27 0455 PPP 5911 SW 39TH AVENUE, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-04-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27342
Loan Approval Amount (current) 27342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27557.74
Forgiveness Paid Date 2021-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State