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. |
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 |
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 |
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. | - |
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