Search icon

5798 REGENCY CIRCLE LLC - Florida Company Profile

Company Details

Entity Name: 5798 REGENCY CIRCLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5798 REGENCY CIRCLE 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: 16 Dec 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000192981
FEI/EIN Number 32-9308391

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

Address: 16542 FLEUR DE LIS WAY, DELRAY BEACH, FL, 33446, US
Mail Address: 16542 FLEUR DE LIS WAY, DELRAY BEACH, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKEL RONALD Manager 16542 FLEUR DE LIS WAY, DELRAY BEACH, FL, 33446
FRANKEL RONALD Agent 16542 Fleur De Lis Way, DelRay Beach, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-03-07 - -
LC AMENDMENT 2020-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-21 16542 FLEUR DE LIS WAY, DELRAY BEACH, FL 33446 -
CHANGE OF MAILING ADDRESS 2020-09-21 16542 FLEUR DE LIS WAY, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-06 16542 Fleur De Lis Way, DelRay Beach, FL 33446 -
REINSTATEMENT 2019-11-06 - -
REGISTERED AGENT NAME CHANGED 2019-11-06 FRANKEL, RONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
LC Amendment 2022-03-07
ANNUAL REPORT 2021-04-30
LC Amendment 2020-09-22
ANNUAL REPORT 2020-01-11
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-13
Florida Limited Liability 2014-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State