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. |
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 |
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 |
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 |
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 | - |
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