Entity Name: | US REGENCY RETAIL I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 22 Oct 2009 (16 years ago) |
Date of dissolution: | 03 Aug 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Aug 2021 (4 years ago) |
Document Number: | M09000004189 |
FEI/EIN Number |
271111511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 Independent Drive, Suite 114, Jacksonville, FL, 32202-5019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REGENCY CENTERS, L. P. | Manager | - |
F&L CORP. | Agent | 801 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-08-03 | - | - |
CHANGE OF PRINCIPAL 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 | 2018-04-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000882533 | TERMINATED | 1000000373084 | SEMINOLE | 2012-10-15 | 2032-11-28 | $ 1,235.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000883036 | TERMINATED | 1000000376022 | SEMINOLE | 2012-10-15 | 2032-11-28 | $ 1,239.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
WITHDRAWAL | 2021-08-03 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-22 |
CORLCRACHG | 2018-04-24 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State