Entity Name: | SEVEN RAINBOWS INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEVEN RAINBOWS INVESTMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 23 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Jun 2017 (8 years ago) |
Document Number: | L04000062262 |
FEI/EIN Number |
201524175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 362 Sound Dr, Key Largo, FL, 33037, US |
Mail Address: | 362 Sound Dr, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUET BARBARA | Managing Member | 362 Sound Dr, Key Largo, FL, 33037 |
Sophia Lima | Agent | 362 Sound Dr, Key Largo, FL, 33037 |
LIMA SOPHIA | Managing Member | 362 Sound Dr, Key Largo, FL, 33037 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000054391 | TLC CAREGIVER SERVICES | ACTIVE | 2022-04-29 | 2027-12-31 | - | 362 SOUND DR, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 362 Sound Dr, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2022-04-05 | 362 Sound Dr, Key Largo, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-05 | 362 Sound Dr, Key Largo, FL 33037 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-06 | Sophia, Lima | - |
REINSTATEMENT | 2017-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-06 |
REINSTATEMENT | 2017-06-19 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State