Search icon

REGENCY REMEDIATION, LLC - Florida Company Profile

Company Details

Entity Name: REGENCY REMEDIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REGENCY REMEDIATION, 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: 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: 29 Apr 1999 (26 years ago)
Date of dissolution: 02 Dec 2021 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Dec 2021 (3 years ago)
Document Number: L99000002442
FEI/EIN Number 593573779

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

Address: 1 Independent Drive, Suite 114, Jacksonville, FL, 32202-5019, US
Mail Address: 1 Independent Drive, Suite 114, Jacksonville, FL, 32202-5019, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
REGENCY CENTERS LP Manager ONE INDEPENDENT DRIVE, SUITE 114, JACKSONVILLE, FL, 322025019

Events

Event Type Filed Date Value Description
MERGER 2021-12-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS B97000000103. MERGER NUMBER 700000220867
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 1 Independent Drive, Suite 114, Jacksonville, FL 32202-5019 -
CHANGE OF MAILING ADDRESS 2021-04-14 1 Independent Drive, Suite 114, Jacksonville, FL 32202-5019 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2018-03-08 - -
REGISTERED AGENT NAME CHANGED 2018-03-08 UNITED AGENT GROUP INC. -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-20
CORLCRACHG 2018-03-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State