Entity Name: | REGENERATE CLINICAL TRIALS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REGENERATE CLINICAL TRIALS 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: |
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: | 08 Nov 2011 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Nov 2019 (5 years ago) |
Document Number: | L11000127611 |
FEI/EIN Number |
453771877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12750 NW 17th STREET, SWEETWATER, FL, 33182, US |
Mail Address: | 12750 NW 17th STREET, SWEETWATER, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ YAQUELIN C | Managing Member | 12750 NW 17th STREET, SWEETWATER, FL, 33182 |
Rodriguez Yaquelin Manager | Agent | 12750 NW 17th STREET, SWEETWATER, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 12750 NW 17th STREET, 215, SWEETWATER, FL 33182 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 12750 NW 17th STREET, 215, SWEETWATER, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 12750 NW 17th STREET, 215, SWEETWATER, FL 33182 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-09-20 | 12750 NW 17th STREET, 214, SWEETWATER, FL 33182 | - |
CHANGE OF MAILING ADDRESS | 2024-09-20 | 12750 NW 17th STREET, 214, SWEETWATER, FL 33182 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-20 | 12750 NW 17th STREET, 214, SWEETWATER, FL 33182 | - |
LC AMENDMENT | 2019-11-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-06 | Rodriguez, Yaquelin, Manager | - |
REINSTATEMENT | 2013-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
AMENDED ANNUAL REPORT | 2024-09-20 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-11 |
LC Amendment | 2019-11-26 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State