Search icon

REGENT JET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: REGENT JET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENT JET MANAGEMENT, 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: 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: 11 May 2011 (14 years ago)
Date of dissolution: 29 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2015 (10 years ago)
Document Number: L11000055737
FEI/EIN Number 452196157

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

Mail Address: 444 PENINSULA KNOLLS LANE, TRAVERSE CITY, MI, 49686
Address: 1516 Perimeter Road #MW117, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYFIELD INVESTMENTS, LLC Managing Member -
TOWNSEND GEORGE D Managing Member 444 PENINSULA KNOLLS LANE, TRAVERSE CITY, MI, 49686
TOWNSEND GEORGE D Agent 1516 PERIMETER ROAD, WEST PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000094479 RSVP JET, INC. EXPIRED 2011-09-25 2016-12-31 - 2982 CURTIS KING BLVD., FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 1516 Perimeter Road #MW117, West Palm Beach, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-17 1516 PERIMETER ROAD, SUITE MW 117, WEST PALM BEACH, FL 33406 -
LC AMENDMENT 2011-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-07-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-10-15
ANNUAL REPORT 2012-09-17
ANNUAL REPORT 2012-01-26
LC Amendment 2011-10-11
Florida Limited Liability 2011-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State