Search icon

REGLISSE LLC - Florida Company Profile

Company Details

Entity Name: REGLISSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGLISSE 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: 21 Dec 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000142916
FEI/EIN Number 99-0371876

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

Address: 160 W CAMINO REAL, SUITE 286, BOCA RATON, FL, 33432, US
Mail Address: 160 W CAMINO REAL, SUITE 286, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTERON PATRICE Manager 2 ALLEE JEAN MONNET, TALANT, 21240
Weinstein Jeffrey C Agent 3100 S Federal Highway Suite B, Delray Beach, FL, 33483
SPARING PARTNERS 2 INC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 160 W CAMINO REAL, SUITE 286, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-03-24 160 W CAMINO REAL, SUITE 286, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2015-04-29 Weinstein, Jeffrey C -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 3100 S Federal Highway Suite B, Delray Beach, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State