Search icon

REGATTA BUILDING & DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: REGATTA BUILDING & DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGATTA BUILDING & DEVELOPMENT, 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: 03 Apr 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000045375
FEI/EIN Number 35-2442505

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

Address: 2345 14TH AVE, STE 1, VERO BEACH, FL, 32960, US
Mail Address: P. O. Box 2587, VERO BEACH, FL, 32961, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITHEROW DENNIS J Agent 2345 14th Avenue, Vero Beach, FL, 32960
THREE SONS SPORTS MANAGEMENT, L.L.C. Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-28 2345 14th Avenue, Suite 1, Vero Beach, FL 32960 -
CHANGE OF MAILING ADDRESS 2017-01-28 2345 14TH AVE, STE 1, VERO BEACH, FL 32960 -
LC DISSOCIATION MEM 2016-04-11 - -
REGISTERED AGENT NAME CHANGED 2014-05-01 WITHEROW, DENNIS J -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 2345 14TH AVE, STE 1, VERO BEACH, FL 32960 -
LC AMENDMENT AND NAME CHANGE 2013-04-26 REGATTA BUILDING & DEVELOPMENT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000073985 ACTIVE 2020 CA 000624 INDIAN RIVER CO 2021-02-04 2026-02-23 $482,025.22 KERMIT ZIEG, 1400 ALEXANDRA AVE, ALEXANDRA, VA 22308

Documents

Name Date
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-04-14
CORLCDSMEM 2016-04-11
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-07
LC Amendment and Name Change 2013-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State