Search icon

RL REGI-FL CRC, LLC - Florida Company Profile

Company Details

Entity Name: RL REGI-FL CRC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RL REGI-FL CRC, 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: 23 Nov 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L11000133450
FEI/EIN Number 352433613

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

Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
RL REGI FINANCIAL, LLC Managing Member
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047060 SUMMERHILL APTS EXPIRED 2012-05-21 2017-12-31 - 301 S NEW YORK AVE, SUITE 200, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 5505 Waterford District Drive, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2024-04-30 5505 Waterford District Drive, Miami, FL 33126 -
LC STMNT OF RA/RO CHG 2020-07-27 - -
REGISTERED AGENT NAME CHANGED 2020-07-27 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-27 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
RL REGI-FL CRC, LLC VS GULF SOUTH REO, LLC , SUMMERHILL AT MEADOWCREST CONDOMINUM ASSOCIATION, INC., BORDEAUX 12, LLC, SHIRLEY MCMANUS, NANCY VANHOUSE AND ELLEN JANCAR 5D2015-3990 2015-11-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2015-CA-000440-A

Parties

Name RL REGI-FL CRC, LLC
Role Petitioner
Status Active
Representations Jeremy A. Koss, EDUARDO J. CASAL, JORGE L. PIEDRA
Name ELLEN JANCAR
Role Appellee
Status Active
Name BORDEAUX 12 LLC
Role Appellee
Status Active
Name SHIRLEY MCMANUS
Role Appellee
Status Active
Name NANCY VANHOUSE
Role Appellee
Status Active
Name SUMMERHILL AT MEADOWCREST CONDOMINIUM ASSOC, INC
Role Respondent
Status Active
Name GULF SOUTH REO, LLC
Role Respondent
Status Active
Representations NICOLE L. NEUMANN, ANTHONY M. BARBUTO
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-05-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-29
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 4/25 ORDER
Docket Date 2016-04-25
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-04-25
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-12-16
Type Response
Subtype Reply
Description REPLY
On Behalf Of RL REGI-FL CRC, LLC
Docket Date 2015-12-10
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER
On Behalf Of GULF SOUTH REO, LLC
Docket Date 2015-11-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2015-11-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 11/16/15
On Behalf Of RL REGI-FL CRC, LLC
Docket Date 2015-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-17
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/16/15
On Behalf Of RL REGI-FL CRC, LLC
Docket Date 2015-11-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
CORLCRACHG 2020-07-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State