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. |
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 |
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 |
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 | - |
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