Search icon

REGIM LLC - Florida Company Profile

Company Details

Entity Name: REGIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGIM 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: 13 Jul 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: L20000200860
FEI/EIN Number 85-2101939

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

Address: 2058 Constitution Blvd, Sarasota, FL, 34231, US
Mail Address: PO BOX 17885, SARASOTA, FL, 34276, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHUNG GEORGE Authorized Member P.O. Box 17885, Sarasota, FL, 34276
CHUNG CHO Authorized Member P.O. Box 17885, Sarasota, FL, 34276
CHUNG GEORGE Agent 2058 Constitution Blvd, Sarasota, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052821 GEORGE CHUNG REALTORS ACTIVE 2021-04-17 2026-12-31 - 3901 NW 79TH AVE SUITE 245 #1731, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 2058 Constitution Blvd, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 2058 Constitution Blvd, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2023-01-07 CHUNG, GEORGE -
CHANGE OF MAILING ADDRESS 2022-08-01 2058 Constitution Blvd, Sarasota, FL 34231 -
LC STMNT OF RA/RO CHG 2021-06-23 - -
LC STMNT OF RA/RO CHG 2021-02-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-07
Reg. Agent Resignation 2022-09-15
ANNUAL REPORT 2022-01-07
CORLCRACHG 2021-06-23
ANNUAL REPORT 2021-04-17
CORLCRACHG 2021-02-26
Florida Limited Liability 2020-07-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State