Entity Name: | 1005 REGENT AVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Feb 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 26 Apr 2018 (7 years ago) |
Document Number: | L17000046379 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3665 East Bay Drive, Largo, FL, 33771, US |
Mail Address: | P.O. Box 5929, CLEARWATER, Fl, 33758, UN |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEETER ALEA M | Agent | 3665 East Bay Drive, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
DEETER FAMILY TRUST | Treasurer | 3665 East Bay Drive, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
DEETER FAMILY TRUST | Co | 3665 East Bay Drive, Largo, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 3665 East Bay Drive, Suite 204, #260, Largo, FL 33771 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 3665 East Bay Drive, Suite 204, #260, Largo, FL 33771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 3665 East Bay Drive, Suite 204, #260, Largo, FL 33771 | No data |
LC NAME CHANGE | 2018-04-26 | 1005 REGENT AVE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-06 |
LC Name Change | 2018-04-26 |
ANNUAL REPORT | 2018-04-06 |
Florida Limited Liability | 2017-02-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State