Search icon

REGU V LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
VAZQUEZ GUSTAVO President 9145 Carmela Ave, Davenport, FL, 33897
VAZQUEZ GUSTAVO Agent 9145 Carmela Ave, DAVENPORT, FL, 33897

Fictitious Names

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

Events

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

Documents

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