Search icon

NC REGENCY VILLAGE, LLC - Florida Company Profile

Branch

Company Details

Entity Name: NC REGENCY VILLAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Jan 2009 (16 years ago)
Branch of: NC REGENCY VILLAGE, LLC, NEW YORK (Company Number 3749004)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2011 (14 years ago)
Document Number: M09000000149
FEI/EIN Number 264038327

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

Address: C/O AMERICAN COMMERCIAL REALTY CORP., 300 AVENUE OF THE CHAMPIONS, PALM BEACH GARDENS, FL, 33418, US
Mail Address: C/O AMERICAN COMMERCIAL REALTY CORP., 300 AVENUE OF THE CHAMPIONS, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
BAER RICHARD Agent C/O AMERICAN COMMERCIAL REALTY CORP., PALM BEACH GARDENS, FL, 33418
NEW CARTERET SHOPPING CENTER ASSOC., LLC Manager 535 FIFTH AVENUE, NEW YORK, NY, 10015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 C/O AMERICAN COMMERCIAL REALTY CORP., 300 AVENUE OF THE CHAMPIONS, SUITE 140, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2016-04-28 C/O AMERICAN COMMERCIAL REALTY CORP., 300 AVENUE OF THE CHAMPIONS, SUITE 140, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 C/O AMERICAN COMMERCIAL REALTY CORP., 300 AVENUE OF THE CHAMPIONS, SUITE 140, PALM BEACH GARDENS, FL 33418 -
REINSTATEMENT 2011-04-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-28 BAER, RICHARD -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State