Search icon

REGENCY MOTORS ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: REGENCY MOTORS ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENCY MOTORS ENTERPRISES 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: 07 Mar 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 May 2018 (7 years ago)
Document Number: L14000038915
FEI/EIN Number 46-5028677

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

Address: 103 NORTH VOLUSIA AVENUE, ORANGE CITY, FL, 32763, US
Mail Address: 103 NORTH VOLUSIA AVENUE, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DAVID M Managing Member 103 NORTH VOLUSIA AVENUE, ORANGE CITY, FL, 32763
CLEMENS MICHAEL P GENE 103 NORTH VOLUSIA AVENUE, ORANGE CITY, FL, 32763
CLEMENS MICHAEL Agent 103 N VOLUSIA AVENUE, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000080517 DAVID JOHNSON'S AUTO SALES ACTIVE 2015-08-04 2026-12-31 - 103 N VOLUSIA AVENUE STE C, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-06 CLEMENS, MICHAEL -
LC DISSOCIATION MEM 2018-05-29 - -
LC AMENDMENT 2018-05-03 - -
LC AMENDMENT 2016-10-03 - -
LC DISSOCIATION MEM 2016-10-03 - -
LC AMENDMENT 2016-09-20 - -
LC AMENDMENT 2016-03-08 - -
LC DISSOCIATION MEM 2016-03-08 - -
LC AMENDMENT 2016-02-25 - -
LC DISSOCIATION MEM 2015-08-06 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-14
CORLCDSMEM 2018-05-29
LC Amendment 2018-05-03
ANNUAL REPORT 2018-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State