Search icon

RAINBOW RIVER GLASS BOTTOM BOATS, LLC - Florida Company Profile

Company Details

Entity Name: RAINBOW RIVER GLASS BOTTOM BOATS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAINBOW RIVER GLASS BOTTOM BOATS, 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: 25 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Nov 2014 (10 years ago)
Document Number: L14000101714
FEI/EIN Number 47-3465735

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

Address: 10490 Gandy Blvd, St Petersburg, FL, 33702, US
Mail Address: 10490 Gandy Blvd, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOBLEY SHAWN B Authorized Member 10490 Gandy Blvd, St Petersburg, FL, 33702
MOBLEY SHAINE Agent 10490 Gandy Blvd, St Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051439 FLORIDA GLASS BOTTOM BOATS ACTIVE 2015-05-26 2025-12-31 - 10715 SW 186TH AVENUE, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-07 10490 Gandy Blvd, St Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 10490 Gandy Blvd, St Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 10490 Gandy Blvd, St Petersburg, FL 33702 -
LC STMNT OF RA/RO CHG 2014-11-07 - -
REGISTERED AGENT NAME CHANGED 2014-11-07 MOBLEY, SHAINE -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State