Search icon

REGENCY MARINA MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: REGENCY MARINA MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENCY MARINA MANAGEMENT, L.L.C. 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: 09 Oct 2014 (10 years ago)
Document Number: L14000158270
FEI/EIN Number 47-2055930

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

Address: 13435 CITRUS CREEK COURT, FORT MYERS, FL, 33905, US
Mail Address: 13435 CITRUS CREEK COURT, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHANLEY MICHAEL Manager 13435 CITRUS CREEK COURT, FORT MYERS, FL, 33905
Shanley Lauren M Secretary 13435 CITRUS CREEK COURT, FORT MYERS, FL, 33905
SHANLEY MICHAEL Agent 13435 CITRUS CREEK COURT, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000123968 MARINA CONSULTING SERVICES ACTIVE 2014-12-10 2029-12-31 - 13435 CITRUS CREEK CT., FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 13435 CITRUS CREEK COURT, FORT MYERS, FL 33905 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 13435 CITRUS CREEK COURT, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2020-09-25 13435 CITRUS CREEK COURT, FORT MYERS, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State