Search icon

RAINBOW COACH, LLC. - Florida Company Profile

Company Details

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

RAINBOW COACH, 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: 18 Jan 2008 (17 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: L08000006526
FEI/EIN Number 421766449

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

Address: 1520 Saddle Trail, Lakeland, FL, 33815, US
Mail Address: PO Box 3918, Lakeland, FL, 33802, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIFFORD FRANK P Managing Member 35 BOG ROAD, MOUNT VERNON, ME, 04352
GIFFORD DEBORAH J Managing Member 35 BOG ROAD, MOUNT VERNON, ME, 04352
Gifford Frank Agent 1520 Saddle Trail, Lakeland, FL, 33815

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000074802 RAINBOW COACH TRAVEL EXPIRED 2017-07-12 2022-12-31 - PO BOX 3918, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 1520 Saddle Trail, Lakeland, FL 33815 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 1520 Saddle Trail, Lakeland, FL 33815 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Gifford, Frank -
CHANGE OF MAILING ADDRESS 2018-01-15 1520 Saddle Trail, Lakeland, FL 33815 -
CANCEL ADM DISS/REV 2009-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2008-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000061386 TERMINATED 1000000876060 POLK 2021-02-04 2031-02-10 $ 521.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000054623 TERMINATED 1000000856641 POLK 2020-01-17 2030-01-22 $ 1,106.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J19000685121 TERMINATED 1000000844330 POLK 2019-10-10 2029-10-16 $ 732.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-04
AMENDED ANNUAL REPORT 2014-05-21
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State