Search icon

NC REGENCY NEWCO, LLC

Company Details

Entity Name: NC REGENCY NEWCO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Apr 2015 (10 years ago)
Document Number: M15000003086
FEI/EIN Number 38-3968351
Address: 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, US
Mail Address: 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role
NC REGENCY VILLAGE, LLC Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY 10017 No data
CHANGE OF MAILING ADDRESS 2023-04-26 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY 10017 No data

Court Cases

Title Case Number Docket Date Status
DPP NEWCO, LLC, DPH NEWCO, LLC, NC REGENCY NEWCO, LLC, AND RB DAYTONA NEWCO, LLC VS FAMILY DOLLAR STORES OF FLORIDA, LLC 5D2020-2382 2020-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-30947-CICI

Parties

Name RB DAYTONA NEWCO, LLC
Role Appellant
Status Active
Name DPH NEWCO, LLC
Role Appellant
Status Active
Name DPP NEWCO, LLC
Role Appellant
Status Active
Representations John W. Terwilleger, Jack J. Aiello
Name NC REGENCY NEWCO, LLC
Role Appellant
Status Active
Name FAMILY DOLLAR STORES OF FLORIDA, LLC
Role Appellee
Status Active
Representations David Andrew Greene
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-04-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-03-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of DPP Newco, LLC
Docket Date 2021-03-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ W/IN 5 DAYS, AA TO FILE AMENDED NOTICE OF VOLUNTARY DISMISSAL W/SERVICE ON AAs
Docket Date 2021-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DPP Newco, LLC
Docket Date 2021-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/18
On Behalf Of DPP Newco, LLC
Docket Date 2021-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 305 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client
Docket Date 2021-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DPP Newco, LLC
Docket Date 2020-12-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DPP Newco, LLC
Docket Date 2020-12-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jack J. Aiello 0440566
On Behalf Of DPP Newco, LLC
Docket Date 2020-11-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/06/2020
On Behalf Of DPP Newco, LLC
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
Foreign Limited 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State