Search icon

RAINMAKER E.M.S. LLC - Florida Company Profile

Company Details

Entity Name: RAINMAKER E.M.S. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAINMAKER E.M.S. 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: 20 May 2011 (14 years ago)
Date of dissolution: 05 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2023 (a year ago)
Document Number: L11000059859
FEI/EIN Number 452374707

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

Address: 1439 S Michigan Ave, Chicago, IL, 60605, US
Mail Address: 1439 S Michigan Ave, Chicago, IL, 60605, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATWELL AMY E Manager 1439 S Michigan Ave, Chicago, IL, 60605
ANDERSON KIRBY M Manager 1439 S Michigan Ave, Chicago, IL, 60605
KASS THERESA Agent 2730 US 1 South, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-09 2730 US 1 South, Suite B, ST AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-09 1439 S Michigan Ave, Apt 601, Chicago, IL 60605 -
CHANGE OF MAILING ADDRESS 2022-11-09 1439 S Michigan Ave, Apt 601, Chicago, IL 60605 -
REGISTERED AGENT NAME CHANGED 2022-11-09 KASS, THERESA -
LC AMENDMENT 2014-11-14 - -
LC AMENDMENT 2011-06-14 - -
LC NAME CHANGE 2011-05-23 RAINMAKER E.M.S. LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-05
ANNUAL REPORT 2023-02-22
AMENDED ANNUAL REPORT 2022-11-09
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State