Search icon

RAINBOW CITY LLC - Florida Company Profile

Company Details

Entity Name: RAINBOW CITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAINBOW CITY 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: 19 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2022 (2 years ago)
Document Number: L14000098729
FEI/EIN Number 47-1160075

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

Address: 1150 FLETCHER LANE, PLANT CITY, FL, 33563, US
Mail Address: 9012 NE 117TH PL, KIRKLAND, WA, 98034, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNECHT DAVID C Authorized Member 9012 NE 117TH PL, KIRKLAND, WA, 98034
Shurin Darcy M Authorized Member 6255 NE 182nd St, Kenmore, WA, 98028
Vance Kay Agent 1150 Fletcher Lane, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-16 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-16 1150 Fletcher Lane, Office, Plant City, FL 33563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-18 - -
REGISTERED AGENT NAME CHANGED 2020-11-18 Vance, Kay -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-23
REINSTATEMENT 2022-12-16
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-11-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-12-31
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State