Search icon

3135 8TH STREET, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 3135 8TH STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3135 8TH STREET, 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: 16 Dec 2009 (15 years ago)
Date of dissolution: 14 Aug 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: L09000119458
FEI/EIN Number NOT APPLICABLE

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

Address: 911 FLEMING ST., KEY WEST, FL, 33040, US
Mail Address: 911 FLEMING ST., KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 3135 8TH STREET, LLC, COLORADO 20141363106 COLORADO

Key Officers & Management

Name Role Address
RAINBOW REAL ESTATE INVESTMENTS, LLC Managing Member 911 FLEMING ST., KEY WEST, FL, 33040
AMATO ADDRIENNE M Managing Member 911 FLEMING ST., KEY WEST, FL, 33040
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-08-14 - -
REGISTERED AGENT NAME CHANGED 2013-10-03 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2013-10-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2012-08-10 3135 8TH STREET, LLC -
REINSTATEMENT 2012-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2017-08-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12
Reg. Agent Change 2013-10-03
ANNUAL REPORT 2013-06-14
LC Amendment and Name Change 2012-08-10
REINSTATEMENT 2012-06-12
Florida Limited Liability 2009-12-16

Date of last update: 03 May 2025

Sources: Florida Department of State