Search icon

RAIN TECH SEAMLESS GUTTERS, LLC. - Florida Company Profile

Company Details

Entity Name: RAIN TECH SEAMLESS GUTTERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAIN TECH SEAMLESS GUTTERS, 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: 18 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jul 2008 (17 years ago)
Document Number: L07000105737
FEI/EIN Number 261256919

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

Address: 221 Spanish Oak Trail, Longwood, FL, 32779, US
Mail Address: 221 Spanish Oak Trail, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gierum Todd President 221 Spanish Oak Tr, Longwood, FL, 32779
Gierum Autumn Secretary 221 Spanish Oak Tr, Longwood, FL, 32779
Gierum Todd Agent 221 Spanish Oak Trail, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 221 Spanish Oak Trail, Longwood, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 221 Spanish Oak Trail, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2018-03-26 221 Spanish Oak Trail, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Gierum, Todd -
LC AMENDMENT 2008-07-07 - -
LC AMENDMENT AND NAME CHANGE 2007-10-26 RAIN TECH SEAMLESS GUTTERS, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State