Search icon

REGATTA BUILDING & DEVELOPMENT II, LLC - Florida Company Profile

Company Details

Entity Name: REGATTA BUILDING & DEVELOPMENT II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGATTA BUILDING & DEVELOPMENT II, 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: 11 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L16000029996
FEI/EIN Number 81-1466259

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

Address: 4850 Holopaw Road, St. Cloud, FL, 34773, US
Mail Address: 4850 Holopaw Road, St. Cloud, FL, 34773, US
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIVATE VAULT LLC Agent -
PRIVATE VAULT LLC Manager -
Rieger David L Manager 4853 E Irlo Bronson Memorial Hwy, Saint Cloud, FL, 34773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 4853 E Irlo Bronson memorial hwy, 229, Saint Cloud, FL 34773 -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-09-30 PRIVATE VAULT, LLC -
REINSTATEMENT 2020-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 4850 Holopaw Road, St. Cloud, FL 34773 -
CHANGE OF MAILING ADDRESS 2020-09-30 4850 Holopaw Road, St. Cloud, FL 34773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-12-27
REINSTATEMENT 2020-09-30
ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
Florida Limited Liability 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6455347104 2020-04-14 0455 PPP 127 E. 13h Street, St. Cloud, FL, 34769
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12890
Loan Approval Amount (current) 12890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Cloud, OSCEOLA, FL, 34769-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12982.17
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State