Search icon

REGENT CONTRACTING, L.C. - Florida Company Profile

Company Details

Entity Name: REGENT CONTRACTING, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENT CONTRACTING, L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 1997 (27 years ago)
Date of dissolution: 08 Aug 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Aug 2013 (12 years ago)
Document Number: L97000001145
FEI/EIN Number 161545384

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

Address: 6105 TRANSIT ROAD, SUITE 140, EAST AMHERST, NY, 14051
Mail Address: 6105 TRANSIT ROAD, SUITE 140, EAST AMHERST, NY, 14051
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUCK DAVID A Manager 6278 GOTT CREEK TRAIL, EAST AMHRST, NY, 14051
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-16 6105 TRANSIT ROAD, SUITE 140, EAST AMHERST, NY 14051 -
CHANGE OF MAILING ADDRESS 2001-07-16 6105 TRANSIT ROAD, SUITE 140, EAST AMHERST, NY 14051 -
REGISTERED AGENT NAME CHANGED 1999-05-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1999-05-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
LC Voluntary Dissolution 2013-08-08
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-02-21
ANNUAL REPORT 2005-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State