Search icon

REGENCY BUSINESS CENTER 1, LLC - Florida Company Profile

Company Details

Entity Name: REGENCY BUSINESS CENTER 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENCY BUSINESS CENTER 1, 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: 01 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Aug 2018 (7 years ago)
Document Number: L16000022015
FEI/EIN Number NOT APPLICABLE

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

Address: 1718 Capitol Avenue, Cheyenne, WY, 82001, US
Mail Address: 1718 Capitol Avenue, Cheyenne, WY, 82001, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON REGISTERED AGENTS, INC. Agent -
Campfire Twenty Trust Manager 1718 Capitol Avenue, Cheyenne, WY, 82001

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 625 E.TWIGGS STREET, SUITE 110, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 1718 Capitol Avenue, Cheyenne, WY 82001 -
CHANGE OF MAILING ADDRESS 2021-01-20 1718 Capitol Avenue, Cheyenne, WY 82001 -
REGISTERED AGENT NAME CHANGED 2021-01-20 ANDERSON REGISTERED AGENTS, INC. -
LC AMENDMENT 2018-08-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000351892 TERMINATED 1000000928821 DUVAL 2022-07-18 2042-07-20 $ 4,369.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J22000034415 TERMINATED 1000000913674 DUVAL 2022-01-14 2042-01-19 $ 3,145.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000132385 TERMINATED 1000000881121 DUVAL 2021-03-19 2041-03-24 $ 7,681.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000082103 TERMINATED 1000000858595 DUVAL 2020-02-03 2040-02-05 $ 3,504.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J19000175826 TERMINATED 1000000817964 DUVAL 2019-03-04 2039-03-06 $ 3,923.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J19000047025 TERMINATED 1000000810078 DUVAL 2019-01-08 2039-01-16 $ 13,980.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
LC Amendment 2018-08-24
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4582127700 2020-05-01 0491 PPP 9951 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12415
Loan Approval Amount (current) 12415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-0100
Project Congressional District FL-05
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12580.99
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State