Search icon

REGENT AUTO LEASING, INC.

Company Details

Entity Name: REGENT AUTO LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2003 (21 years ago)
Document Number: P02000050333
FEI/EIN Number 710883166
Address: 500 S. FEDERAL HIGHWAY, #1794, Hallandale, FL, 33009, US
Mail Address: 500 S. FEDERAL HIGHWAY, #1794, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LECHNER JEREMY S Agent 500 S. FEDERAL HIGHWAY, Hallandale, FL, 33009

Director

Name Role Address
LECHNER JEREMY Director 500 S. FEDERAL HIGHWAY, HALLANDALE BEACH, FL, 33009

President

Name Role Address
LECHNER JEREMY President 500 S. FEDERAL HIGHWAY, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000000344 STEREOTOMY ACTIVE 2019-01-02 2029-12-31 No data 500 S FEDERAL HWY # 1794, UNIT 1794, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 500 S. FEDERAL HIGHWAY, #1794, Hallandale, FL 33009 No data
CHANGE OF MAILING ADDRESS 2013-04-18 500 S. FEDERAL HIGHWAY, #1794, Hallandale, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 500 S. FEDERAL HIGHWAY, #1794, Hallandale, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2005-04-29 LECHNER, JEREMY S No data
REINSTATEMENT 2003-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State