Search icon

RAINMAKER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RAINMAKER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAINMAKER PROPERTIES, 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: 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: 17 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Aug 2011 (14 years ago)
Document Number: L11000094438
FEI/EIN Number 453077339

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

Address: 2330 Leu Road, Orlando, FL, 32803, US
Mail Address: 2330 Leu Road, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULLER DAVID J Managing Member 2330 Leu Road, Orlando, FL, 32803
FULLER DAVID J Agent 2330 Leu Road, Orlando, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123593 TAXSTOMPER.COM EXPIRED 2019-11-19 2024-12-31 - 2330 LEU RD, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 2330 Leu Road, Orlando, FL 32803 -
CHANGE OF MAILING ADDRESS 2013-04-22 2330 Leu Road, Orlando, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 2330 Leu Road, Orlando, FL 32803 -
LC NAME CHANGE 2011-08-22 RAINMAKER PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State