Search icon

RAINDROPS REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: RAINDROPS REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAINDROPS REAL ESTATE 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: 28 Dec 2009 (15 years ago)
Document Number: L10000003442
FEI/EIN Number 900580524

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

Address: 215 SE 8th Ave, FORT LAUDERDALE, FL, 33301, US
Mail Address: 215 SE 8TH AVE, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ STEVEN Manager 215 SE 8TH AVE, FORT LAUDERDALE, FL, 33301
SCHWARTZ STEVEN Agent 215 SE 8TH AVE, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103424 PREMIER PROPERTIES REALTY GROUP ACTIVE 2015-10-09 2025-12-31 - 110 NORTH FEDERAL HWY, STE. 609, FORT LAUDERDALE, FL, 33301
G15000006048 PREMIER PROPERTIES OF FLORIDA.COM EXPIRED 2015-01-16 2020-12-31 - 110 NORTH FEDERAL HIGHWAY, SUITE 609, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 215 SE 8th Ave, Apt 800, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-01-29 215 SE 8th Ave, Apt 800, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 215 SE 8TH AVE, APT 800, FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State