Entity Name: | RAINBOW SPRINGS INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAINBOW SPRINGS INVESTMENTS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000101921 |
FEI/EIN Number |
203631598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8312 Palma Vista Ln, TAMPA, FL, 33614, US |
Mail Address: | 8312 Palma Vista Ln, TAMPA, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKS JAMES P | Agent | 8312 Palma Vista Ln, TAMPA, FL, 33614 |
MARKS JAMES P | Manager | 8312 Palma Vista Ln, TAMPA, FL, 33614 |
MARKS SUZANNE P | Manager | 8312 Palma Vista Ln, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 8312 Palma Vista Ln, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 8312 Palma Vista Ln, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 8312 Palma Vista Ln, TAMPA, FL 33614 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000134340 | LAPSED | 11-05735 | FLORIDA 13TH JUDICIAL CIRCUIT | 2015-01-20 | 2021-02-25 | $152,160 | JANET EPPS, 6305 WILD ORCHID DRIVE, LITHIA, FL 33547 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State