Search icon

ITEMS US LLC - Florida Company Profile

Company Details

Entity Name: ITEMS US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITEMS US 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: 03 Oct 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000139491
FEI/EIN Number 46-3793438

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

Address: 1222 SE 47th Street, 102, CAPE CORAL, FL, 33904, US
Mail Address: 1222 SE 47th Street, 102, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKMAN RITA Agent 1222 SE 47th Street, CAPE CORAL, FL, 33904
RAINBOW CAPITAL LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000003943 PREMIUM HOME SERVICE EXPIRED 2015-01-12 2020-12-31 - 1222 SE 47TH STREET, #102, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-09-17 - -
REGISTERED AGENT NAME CHANGED 2015-09-17 JACKMAN, RITA -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1222 SE 47th Street, 102, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2015-04-27 1222 SE 47th Street, 102, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1222 SE 47th Street, 102, CAPE CORAL, FL 33904 -

Documents

Name Date
Info Only 2016-03-17
AMENDED ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2016-01-19
LC Amendment 2015-09-17
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State