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. |
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 |
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 |
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 |
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 | - | - |
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 |
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