Entity Name: | REGU V LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REGU V 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. |
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: | 08 Feb 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Dec 2022 (2 years ago) |
Document Number: | L18000034744 |
FEI/EIN Number |
47-4826601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9145 Carmela Ave, DAVENPORT, FL, 33897, US |
Mail Address: | 9145 Carmela Ave, DAVENPORT, FL, 33897, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ GUSTAVO | President | 9145 Carmela Ave, Davenport, FL, 33897 |
VAZQUEZ GUSTAVO | Agent | 9145 Carmela Ave, DAVENPORT, FL, 33897 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000013861 | ORLANDO POOL TECH | ACTIVE | 2020-01-30 | 2025-12-31 | - | 9145 CARMELA AVE, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-12-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-01 | 9145 Carmela Ave, DAVENPORT, FL 33897 | - |
CHANGE OF MAILING ADDRESS | 2019-12-01 | 9145 Carmela Ave, DAVENPORT, FL 33897 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-01 | 9145 Carmela Ave, DAVENPORT, FL 33897 | - |
CONVERSION | 2018-02-08 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000061342. CONVERSION NUMBER 300000178753 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-02-07 |
LC Amendment | 2022-12-02 |
AMENDED ANNUAL REPORT | 2022-07-02 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-08-09 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-24 |
AMENDED ANNUAL REPORT | 2019-12-01 |
ANNUAL REPORT | 2019-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State