Entity Name: | GBP REGENCY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GBP REGENCY 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. |
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: | 04 May 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L11000053140 |
FEI/EIN Number |
453456426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 WEST CYPRESS DRIVE, POMPANO BEACH, FL, 33069 |
Mail Address: | 1111 WEST CYPRESS DRIVE, POMPANO BEACH, FL, 33069 |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIETE RAINER | Managing Member | 1111 W CYPRESS DR, POMPANO BEACH, FL, 33069 |
Arnstein & Lehr LLP | Agent | Attn: Ronald R. Fieldstone, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-06 | Arnstein & Lehr LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-06 | Attn: Ronald R. Fieldstone, 200 S. Biscayne Boulevard, Suite 3600, MIAMI, FL 33131 | - |
REINSTATEMENT | 2013-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GBP REGENCY, LLC VS BRIAN J. MYLETT, CAPITAL DEVELOPMENT etc., et al. | 4D2015-1246 | 2015-03-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GBP REGENCY LLC |
Role | Appellant |
Status | Active |
Representations | Phillip M. Hudson, I I I, Susan E. Trench |
Name | CAPITAL DEVELOPMENT GROUP.LLC |
Role | Appellee |
Status | Active |
Name | 2000 OCEAN PARTNERS LLC |
Role | Appellee |
Status | Active |
Name | BRIAN J. MYLETT |
Role | Appellee |
Status | Active |
Representations | Stanley Dale Klett, Kenneth N. Johnson |
Name | HON. DALE ROSS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 16, 2015 notice of voluntary dismissal with prejudice, this case is dismissed. |
Docket Date | 2015-06-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-06-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ (GRANTED) |
On Behalf Of | GBP REGENCY, LLC |
Docket Date | 2015-06-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO ANSWER BRIEF |
On Behalf Of | BRIAN J. MYLETT |
Docket Date | 2015-06-08 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BRIAN J. MYLETT |
Docket Date | 2015-05-28 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that upon consideration of appellant¿s response filed May 11, 2015, appellees¿ motion to dismiss filed May 4, 2015 is denied. |
Docket Date | 2015-05-11 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | GBP REGENCY, LLC |
Docket Date | 2015-05-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO DISMISS |
On Behalf Of | BRIAN J. MYLETT |
Docket Date | 2015-05-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BRIAN J. MYLETT |
Docket Date | 2015-05-04 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | BRIAN J. MYLETT |
Docket Date | 2015-04-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion filed April 22, 2015, for extension of time, is granted and appellees shall serve the answer brief within ten (10) days from the date of the entry of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal. |
Docket Date | 2015-04-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | BRIAN J. MYLETT |
Docket Date | 2015-04-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ TO INITIAL BRIEF |
On Behalf Of | GBP REGENCY, LLC |
Docket Date | 2015-04-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | GBP REGENCY, LLC |
Docket Date | 2015-04-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-03-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-03-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GBP REGENCY, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-06 |
REINSTATEMENT | 2013-02-11 |
Florida Limited Liability | 2011-05-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State