Search icon

SEVEN RAINBOWS INVESTMENT, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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