Entity Name: | REGENCY CH 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: | 17 Apr 2014 (11 years ago) |
Branch of: | REGENCY CH LLC, NEW YORK (Company Number 4524908) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Jul 2022 (3 years ago) |
Document Number: | M14000002629 |
FEI/EIN Number |
46-4739002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 747 MIDDLE NECK RD, STE. 200, GREAT NECK, NY, 11024 |
Mail Address: | 747 MIDDLE NECK RD, STE. 200, GREAT NECK, NY, 11024 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Hakimi Matin | Part | 747 MIDDLE NECK RD, STE. 200, GREAT NECK, NY, 11024 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
LC STMNT OF RA/RO CHG | 2022-07-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-07-22 | REGISTERED AGENT SOLUTIONS, INC. | - |
REINSTATEMENT | 2017-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Impact Church of Jacksonville, Inc., Appellant(s), v. Regency Mall Realty, LLC, Regency CH, LLC, Regency Nassim, LLC, and Namdar Realty Group, LLC Appellee(s). | 5D2024-1080 | 2024-04-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IMPACT CHURCH OF JACKSONVILLE, INC. |
Role | Appellant |
Status | Active |
Representations | Matthew Thomas Jackson, Alicia Marie Kupcinskas |
Name | REGENCY NASSIM LLC |
Role | Appellee |
Status | Active |
Representations | Patrick POWER Coll, Kevin Paul Blodgett |
Name | Namdar Realty Group, LLC |
Role | Appellee |
Status | Active |
Representations | Patrick POWER Coll, Kevin Paul Blodgett |
Name | REGENCY CH LLC |
Role | Appellee |
Status | Active |
Representations | Patrick POWER Coll, Kevin Paul Blodgett |
Name | REGENCY MALL REALTY LLC |
Role | Appellee |
Status | Active |
Representations | Patrick POWER Coll, Kevin Paul Blodgett |
Name | Hon. Gilbert Lee Feltel, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal-4902 pages |
On Behalf Of | Duval Clerk |
Docket Date | 2024-08-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-07-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED |
View | View File |
Docket Date | 2024-07-09 |
Type | Response |
Subtype | Response |
Description | Response to Brief Statement per 6/18 order; "AE's Jurisdictional Brief" |
On Behalf Of | Regency Nassim, LLC |
Docket Date | 2024-06-28 |
Type | Response |
Subtype | Response |
Description | Brief Statement Per 6/18 Order |
On Behalf Of | Impact Church of Jacksonville, Inc. |
Docket Date | 2024-06-18 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Order on Motion for Reinstatement; F/FEE PAID; MOT REINSTATE GRANTED; DISMISSAL ORDER W/DRAWN; APPEAL SHALL PROCEED; AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE W/IN 10 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS |
View | View File |
Docket Date | 2024-06-14 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Impact Church of Jacksonville, Inc. |
Docket Date | 2024-06-12 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-06-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED F/FEE; W/DRAWN PER 6/18 ORDER |
View | View File |
Docket Date | 2024-04-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-04-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed below 4/17/2024 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-10 |
CORLCRACHG | 2022-07-22 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-17 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State