Search icon

RAINBOW SPRINGS INVESTMENTS, LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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