Entity Name: | REGENCY MALL REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REGENCY MALL REALTY 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: | 04 Feb 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 18 Jul 2022 (3 years ago) |
Document Number: | L14000019894 |
FEI/EIN Number |
46-4767947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O NAMDAR REALTY GROUP, 150 GREAT NECK ROAD, SUITE 304, GREAT NECK, NY, 11021 |
Mail Address: | C/O NAMDAR REALTY GROUP, 150 GREAT NECK ROAD, SUITE 304, GREAT NECK, NY, 11021 |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493002LJP6FSJVBS317 | L14000019894 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Blumbergexcelsior Corporate Services, Inc., 1st Floor, 155 Office Plaza Drive, Tallahassee, US-FL, US, 32301 |
Headquarters | 150 Great Neck Road, Suite 304, Great Neck, US-NY, US, 11021 |
Registration details
Registration Date | 2014-04-24 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-04-18 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L14000019894 |
Name | Role | Address |
---|---|---|
NAMDAR IGAL | Member | 150 GREAT NECK ROAD, SUITE 304, GREAT NECK, NY, 11021 |
Spina Charlie | Auth | 150 Great Neck Rd Suite 304, Great Neck, NY, 11021 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
LC STMNT OF RA/RO CHG | 2022-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-07-18 | REGISTERED AGENT SOLUTIONS, INC. | - |
REINSTATEMENT | 2015-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Impact Church of Jacksonville, Inc., Appellant(s), v. Regency Mall Realty, LLC, Regency CH, LLC, Regency Nassim, LLC, and Namdar Realty Group, LLC Appellee(s). | 5D2024-1080 | 2024-04-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IMPACT CHURCH OF JACKSONVILLE, INC. |
Role | Appellant |
Status | Active |
Representations | Matthew Thomas Jackson, Alicia Marie Kupcinskas |
Name | REGENCY NASSIM LLC |
Role | Appellee |
Status | Active |
Representations | Patrick POWER Coll, Kevin Paul Blodgett |
Name | Namdar Realty Group, LLC |
Role | Appellee |
Status | Active |
Representations | Patrick POWER Coll, Kevin Paul Blodgett |
Name | REGENCY CH LLC |
Role | Appellee |
Status | Active |
Representations | Patrick POWER Coll, Kevin Paul Blodgett |
Name | REGENCY MALL REALTY LLC |
Role | Appellee |
Status | Active |
Representations | Patrick POWER Coll, Kevin Paul Blodgett |
Name | Hon. Gilbert Lee Feltel, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal-4902 pages |
On Behalf Of | Duval Clerk |
Docket Date | 2024-08-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-07-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED |
View | View File |
Docket Date | 2024-07-09 |
Type | Response |
Subtype | Response |
Description | Response to Brief Statement per 6/18 order; "AE's Jurisdictional Brief" |
On Behalf Of | Regency Nassim, LLC |
Docket Date | 2024-06-28 |
Type | Response |
Subtype | Response |
Description | Brief Statement Per 6/18 Order |
On Behalf Of | Impact Church of Jacksonville, Inc. |
Docket Date | 2024-06-18 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Order on Motion for Reinstatement; F/FEE PAID; MOT REINSTATE GRANTED; DISMISSAL ORDER W/DRAWN; APPEAL SHALL PROCEED; AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS |
View | View File |
Docket Date | 2024-06-14 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Impact Church of Jacksonville, Inc. |
Docket Date | 2024-06-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-06-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED F/FEE; W/DRAWN PER 6/18 ORDER |
View | View File |
Docket Date | 2024-04-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-04-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed below 4/17/2024 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 2019-CA-001190 |
Parties
Name | IMPACT CHURCH OF JACKSONVILLE, INC. |
Role | Petitioner |
Status | Active |
Representations | Matthew Thomas Jackson, Alicia Marie Kupcinskas |
Name | REGENCY MALL REALTY LLC |
Role | Respondent |
Status | Active |
Representations | Patrick POWER Coll, Kevin Paul Blodgett |
Name | Hon. Gilbert Lee Feltel, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-11-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-10-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | PETITION DISMISSED |
View | View File |
Docket Date | 2024-06-11 |
Type | Response |
Subtype | Reply |
Description | Reply to Response to Petition |
On Behalf Of | Impact Church of Jacksonville, Inc. |
Docket Date | 2024-06-03 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Regency Mall Realty, LLC |
Docket Date | 2024-06-03 |
Type | Brief |
Subtype | Answer Brief |
Description | RESPONSE PER 5/10 ORDER |
On Behalf Of | Regency Mall Realty, LLC |
View | View File |
Docket Date | 2024-05-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order on Motion for Extension of Time to File Response; RESPONSE BY 5/31/24 |
View | View File |
Docket Date | 2024-05-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Regency Mall Realty, LLC |
Docket Date | 2024-04-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-04-22 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response; PT W/IN 10 DYS FILE AMENDED APX; APX STRICKEN; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
View | View File |
Docket Date | 2024-04-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-04-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition; STRICKEN PER 4/22 ORDER |
Docket Date | 2024-04-19 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari - Filed here 4/17/2024 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2023-11-17 |
ANNUAL REPORT | 2023-01-26 |
CORLCRACHG | 2022-07-18 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State