Search icon

RAINDANCER PALM BEACH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAINDANCER PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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
City: West Palm Beach
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

USAspending Awards / Financial Assistance

Date:
2021-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
138768.00
Total Face Value Of Loan:
138768.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
99120.00
Total Face Value Of Loan:
99120.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$99,120
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,135.64
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $99,120
Jobs Reported:
26
Initial Approval Amount:
$138,768
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,768
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,927.57
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $138,762
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State