Search icon

RAINVILLE STABLES, LLC. - Florida Company Profile

Company Details

Entity Name: RAINVILLE STABLES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAINVILLE STABLES, 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: 09 Feb 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000016797
FEI/EIN Number 451407191

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

Address: 1955 Belvedere St., Sherbrooke, Qu, J1H5Y3, CA
Mail Address: 1955 Belvedere St., Sherbrooke, Qu, J1H5Y3, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINVILLE JEAN-MARC Manager 1955 Belvedere St., Sherbrooke, Qu, J1H5Y
FREEDMAN & McCLOSKY, P.A. Agent Attn: Brahm Levine, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1955 Belvedere St., Suite 100, Sherbrooke, Quebec J1H5Y3 CA -
CHANGE OF MAILING ADDRESS 2021-04-09 1955 Belvedere St., Suite 100, Sherbrooke, Quebec J1H5Y3 CA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 Attn: Brahm Levine, 1880 N Congress Ave, Suite 215, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2020-04-14 FREEDMAN & McCLOSKY, P.A. -

Documents

Name Date
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State