Search icon

RAINDANCER PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: RAINDANCER PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAINDANCER PALM BEACH, 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: 03 Apr 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 Jun 2014 (11 years ago)
Document Number: L13000048949
FEI/EIN Number 37-1720070

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

Address: 2300 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409, US
Mail Address: 2300 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAGISKAKIS SPIRO Managing Member 2693 STARWOOD COURT, WEST PALM BEACH, FL, 33406
RICHARDSON KEVIN F Agent 1401 FORUM WAY, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2014-06-09 - -

Court Cases

Title Case Number Docket Date Status
JERMAINE T. ATKINS VS REEMPLOY. ASSIST. APPEALS COMM, et al. 4D2017-1393 2017-05-04 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
17-00793

Parties

Name JERMAINE T. ATKINS
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Name RAINDANCER PALM BEACH, LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2017-05-04
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
On Behalf Of JERMAINE T. ATKINS
Docket Date 2017-08-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2017-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 24, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED***
Docket Date 2017-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERMAINE T. ATKINS

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7511627203 2020-04-28 0455 PPP 2300 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99120
Loan Approval Amount (current) 99120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100135.64
Forgiveness Paid Date 2021-05-17
5875988400 2021-02-09 0455 PPS 2300 Palm Beach Lakes Blvd, West Palm Beach, FL, 33409-3303
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138768
Loan Approval Amount (current) 138768
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-3303
Project Congressional District FL-20
Number of Employees 26
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139927.57
Forgiveness Paid Date 2021-12-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State