Search icon

REGO & CO LLC - Florida Company Profile

Company Details

Entity Name: REGO & CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGO & CO 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: 10 Oct 2018 (7 years ago)
Document Number: L18000240314
FEI/EIN Number 83-2262981

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

Address: 4901 NE 13th Terrace, Oakland Park, FL, 33334, US
Mail Address: 4901 NE 13th Terrace, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Robin E Manager 1021 NE 45TH STREET, Oakland Park, FL, 33334
GONZALEZ ROBIN E Agent 4901 NE 13th Terrace, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000141713 JEANNIES APPLIANCES ACTIVE 2023-11-20 2028-12-31 - 1021 NE 45TH STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 4901 NE 13th Terrace, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2025-02-10 4901 NE 13th Terrace, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 4901 NE 13th Terrace, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 1021 NE 45TH STREET, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-01 1021 NE 45TH STREET, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-12-01 1021 NE 45TH STREET, Oakland Park, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-11-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-13
AMENDED ANNUAL REPORT 2019-08-19
ANNUAL REPORT 2019-02-12

Paycheck Protection Program

Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11547
Current Approval Amount:
11547
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11615.33
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11545
Current Approval Amount:
11545
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11596.63

Date of last update: 02 May 2025

Sources: Florida Department of State