Search icon

RAINMAKER, LLC - Florida Company Profile

Company Details

Entity Name: RAINMAKER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAINMAKER, 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: 15 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000061087
FEI/EIN Number 205084294

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1312 DEWBLOOM RD, VALRICO, FL, 33594
Mail Address: 1312 DEWBLOOM RD, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAINMAKER, LLC 401(K) PROFIT SHARING PLAN 2021 263131559 2022-04-05 RAINMAKER, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 483000
Sponsor’s telephone number 2514435550
Plan sponsor’s address 890 SOUTH PALAFOX STREET, SUITE 202, PENSACOLA, FL, 32502
RAINMAKER, LLC 401(K) PROFIT SHARING PLAN 2020 263131559 2021-10-04 RAINMAKER, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 483000
Sponsor’s telephone number 2514435550
Plan sponsor’s address 890 SOUTH PALAFOX STREET, SUITE 202, PENSACOLA, FL, 32502
RAINMAKER, LLC 401(K) PROFIT SHARING PLAN 2019 263131559 2020-09-01 RAINMAKER, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 483000
Sponsor’s telephone number 2514435550
Plan sponsor’s address 890 SOUTH PALAFOX STREET, SUITE 202, PENSACOLA, FL, 32502
RAINMAKER, LLC 401(K) PROFIT SHARING PLAN 2018 263131559 2019-09-10 RAINMAKER, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 483000
Sponsor’s telephone number 2514435550
Plan sponsor’s address 890 SOUTH PALAFOX STREET, SUITE 202, PENSACOLA, FL, 32502
RAINMAKER, LLC 401(K) PROFIT SHARING PLAN 2017 263131559 2018-10-09 RAINMAKER, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 483000
Sponsor’s telephone number 2514435550
Plan sponsor’s address 890 SOUTH PALAFOX STREET, SUITE 202, PENSACOLA, FL, 32502
RAINMAKER, LLC 401(K) PROFIT SHARING PLAN 2016 263131559 2017-10-05 RAINMAKER, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 483000
Sponsor’s telephone number 2514435550
Plan sponsor’s address 890 SOUTH PALAFOX STREET, SUITE 202, PENSACOLA, FL, 32502
RAINMAKER, LLC 401(K) PROFIT SHARING PLAN 2015 263131559 2016-10-12 RAINMAKER, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 483000
Sponsor’s telephone number 2514435550
Plan sponsor’s address 890 SOUTH PALAFOX STREET, SUITE 202, PENSACOLA, FL, 32502
RAINMAKER, LLC 401(K) PROFIT SHARING PLAN 2014 263131559 2015-10-14 RAINMAKER, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 483000
Sponsor’s telephone number 2514435550
Plan sponsor’s address 890 SOUTH PALAFOX STREET, SUITE 202, PENSACOLA, FL, 32502

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing CRYSTAL YASUREK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LANDRUM LANCE A Managing Member 1312 DEW BLOOM RD, VALRICO, FL, 33594
LANDRUM LANCE A Agent 1312 DEW BLOOM RD, VALRICO, FL, 33594

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000056785 HOME COMFORT SYSTEMS, INC. EXPIRED 2010-06-21 2015-12-31 - 1312 DEWBLOOOM ROAD, VALRICO, FL, 33594
G08057900226 LINCOLN PLUMBING AND COOLING CO. EXPIRED 2008-02-26 2013-12-31 - 1625 MANATEE AVENUE E., BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-14 1312 DEWBLOOM RD, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2010-06-14 1312 DEWBLOOM RD, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-14 1312 DEW BLOOM RD, VALRICO, FL 33594 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-19 LANDRUM, LANCE A -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000533395 ACTIVE 1000000160232 MANATEE 2010-02-09 2030-04-28 $ 13,696.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000498332 LAPSED 2009-1005-CC MARTIN COUNTY 2009-06-18 2016-08-04 $43,499.01 GEMAIRE DISTRIBUTORS, LLC, 2151 W. HILLSBORO BLVD.. STE. 400, DEERFIELD BEACH, FL 33442
J09002116696 LAPSED 2009 CA 3388 12TH JUD CIR MANATEE 2009-06-05 2014-08-21 $114,932.99 NYT MANAGEMENT SERVICES, INC., SARASOTA HERALD TRIBUNE, 1741 MAIN STREET, SARASOTA, FL 34236
J09000952563 LAPSED 2008-CC-5992 12TH JUD. CIR. MANATEE CTY. CT 2009-03-10 2014-03-19 $5,346.14 JULIA BOSSHARDT, 6617 SEVEN PINES DRIVE, BRADENTON, FL 34203
J09000772813 LAPSED 2008-CC-5992 12TH JUD. CIR. CT.MANATEE CTY. 2009-02-17 2014-03-05 $7,000.00 JULIA BOSSHARDT, 6617 SEVEN PINES DRIVE, BRADENTON, FL 34203
J09002101920 LAPSED 8:08-CV-1895-T-17TGW U.S. DIS CT MIDDLE DIS FL 2009-01-30 2014-08-19 $15,670.58 JOE PINGER, 1971 E. FLEMING, WATSEKA, IL 60970

Court Cases

Title Case Number Docket Date Status
TERRY VON REINE, etc., and KEVIN JAMES TAYLOR VS PIER 1 IMPORTS (U.S.), ET AL. 4D2016-3870 2016-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA005637XXXXMB

Parties

Name TERRY VON REINE
Role Appellant
Status Active
Representations Thomas Hill Wright
Name KEVIN JAMES TAYLOR
Role Appellant
Status Active
Name RAINMAKER, LLC
Role Appellee
Status Active
Name PIER 1 IMPORTS (U.S.), INC.
Role Appellee
Status Active
Representations Joshua Nathanson, JENNIFER FELD, Michael Balducci, AMY MILLAN DEMARTINO, Seth R. Goldberg
Name BEST RETAIL SOLUTIONS, INC.
Role Appellee
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's November 17, 2016 orders.
Docket Date 2016-11-17
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2016-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TERRY VON REINE
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2010-06-14
ANNUAL REPORT 2008-06-19
ANNUAL REPORT 2008-02-26
Reg. Agent Change 2007-10-10
REINSTATEMENT 2007-09-18
Florida Limited Liability 2006-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1442747409 2020-05-04 0455 PPP STE 111 480 HIBISCUS ST, WEST PALM BCH, FL, 33401
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WEST PALM BCH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21123.58
Forgiveness Paid Date 2021-10-04
7852118502 2021-03-08 0491 PPS 640 S Barracks St, Pensacola, FL, 32502-6053
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102926
Loan Approval Amount (current) 102926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32502-6053
Project Congressional District FL-01
Number of Employees 4
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 103591.49
Forgiveness Paid Date 2021-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State