Search icon

REGIME SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: REGIME SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGIME SOLUTIONS, 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: 02 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000138873
FEI/EIN Number 46-3783773

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

Address: 752 Blanding Blvd, Orange Park, FL, 32065, US
Mail Address: 752 Blanding Blvd, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORCORAN BRIAN Managing Member 752 Blanding Blvd., Orange Park, FL, 32065
MEE GLENN R Managing Member 13400 Sutton Park Dr. South, Jacksonville, FL, 32224
ANDERSON GREGORY L Managing Member 225 College Dr, Orange Park, FL, 32065
MEE GLENN R Agent 13400 Sutton Park Dr. South, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-02-04 752 Blanding Blvd, Suite 109, Orange Park, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 752 Blanding Blvd, Suite 109, Orange Park, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 13400 Sutton Park Dr. South, Suite 1204, Jacksonville, FL 32224 -
LC DISSOCIATION MEM 2015-07-02 - -

Documents

Name Date
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-02
CORLCDSMEM 2015-07-02
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State