Search icon

3653 NEW REGENT, LLC - Florida Company Profile

Company Details

Entity Name: 3653 NEW REGENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3653 NEW REGENT, 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: 03 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: L10000093037
FEI/EIN Number 273513531

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

Mail Address: PO BOX 551467, JACKSONVILLE, FL, 32255, US
Address: 3653 REGENT BLVD., SUITE 406, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOBECK CANDICE E Manager 3101 S. PONTE VEDRA BOULEVARD, PONTE VEDRA BEACH, FL, 32082
BOBECK CLIFFORD J Manager 3101 S. PONTE VEDRA BOULEVARD, PONTE VEDRA BEACH, FL, 32082
Lippes Mathias LLP Agent 10151 Deerwood Park Blvd, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-25 Lippes Mathias LLP -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 10151 Deerwood Park Blvd, Building 300, Suite 300, Jacksonville, FL 32256 -
LC AMENDMENT AND NAME CHANGE 2018-12-05 3653 NEW REGENT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-12-05 3653 REGENT BLVD., SUITE 406, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2011-02-01 3653 REGENT BLVD., SUITE 406, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-01
LC Amendment and Name Change 2018-12-05
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State