Search icon

REGENCY REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: REGENCY REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENCY REAL ESTATE, 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: 22 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Dec 2024 (4 months ago)
Document Number: L17000136461
FEI/EIN Number 35-2599838

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

Address: 1010 Vineland Road, Winter Garden, FL, 34787, US
Mail Address: 1010 Vineland Road, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCALA MICHAEL Manager 1010 VINELAND ROAD, WINTER GARDEN, FL, 34787
BOSTON HEATHER Manager 1010 VINELAND ROAD, WINTER GARDEN, FL, 34787
THE LAW OFFICES OF MICHEL SCALA, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 2 W. Oakland Avenue, Suite 100, Oakland, FL 34760 -
CHANGE OF MAILING ADDRESS 2025-02-10 2 W. Oakland Avenue, Suite 100, Oakland, FL 34760 -
LC AMENDMENT 2025-02-04 - -
REGISTERED AGENT NAME CHANGED 2024-12-06 SOUTH MILHAUSEN, P.A -
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 1000 LEGION PLACE, SUITE 1200, ORLANDO, FL 32801 -
LC AMENDMENT 2024-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 1010 Vineland Road, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-03-27 1010 Vineland Road, Winter Garden, FL 34787 -
LC AMENDMENT 2023-03-13 - -
LC AMENDMENT 2022-08-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
LC Amendment 2024-12-06
ANNUAL REPORT 2024-01-30
LC Amendment 2023-03-13
ANNUAL REPORT 2023-01-30
LC Amendment 2022-08-08
LC Amendment and Name Change 2022-05-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State