Search icon

RAINIER HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

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

RAINIER HOLDINGS, 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 Nov 2009 (15 years ago)
Date of dissolution: 16 Dec 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: L09000110543
FEI/EIN Number 271332674

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

Address: 1765 RINGLING BLVD, SARASOTA, FL, 34236
Mail Address: 1765 RINGLING BLVD, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RAINIER HOLDINGS, LLC, NEW YORK 5053158 NEW YORK

Key Officers & Management

Name Role Address
JONES JEFFREY W Chief Executive Officer 1765 RINGLING BLVD, SARASOTA, FL, 34236
JONES RYAN President 1765 RINGLING BLVD, SARASOTA, FL, 34236
JONES JEFFREY R President 1765 RINGLING BLVD, SARASOTA, FL, 34236
JACK DAVIS Agent 1765 RINGLING BLVD, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-12-16 - -
REGISTERED AGENT NAME CHANGED 2016-04-19 JACK, DAVIS -
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 1765 RINGLING BLVD, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2012-01-19 1765 RINGLING BLVD, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 1765 RINGLING BLVD, SARASOTA, FL 34236 -

Documents

Name Date
LC Voluntary Dissolution 2019-12-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State