Search icon

RAINBOW YOUNG, LLC - Florida Company Profile

Company Details

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

RAINBOW YOUNG, 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: 15 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Dec 2024 (3 months ago)
Document Number: L15000065918
FEI/EIN Number 47-3757285

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

Address: 3724 NW 54TH LANE, GAINESVILLE, FL, 32653, US
Mail Address: 17044 NW County Road 235A, Alachua, FL, 32615, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG HONG R President 3724 NW 54TH LANE, GAINESVILLE, FL, 32653
YOUNG HONG R Agent 3724 NW 54TH LANE, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 17044 NW COUNTY ROAD 235A, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2024-12-05 17044 NW COUNTY ROAD 235A, ALACHUA, FL 32615 -
LC AMENDMENT AND NAME CHANGE 2024-12-05 HONG RAINBOW YOUNG LLC -
CHANGE OF MAILING ADDRESS 2024-09-09 3724 NW 54TH LANE, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 2016-12-12 YOUNG, HONG R -
REINSTATEMENT 2016-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
LC Amendment and Name Change 2024-12-05
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1932648707 2021-03-27 0455 PPS 7107 Sonora Ave, New Port Richey, FL, 34653-4023
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500
Loan Approval Amount (current) 11500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34653-4023
Project Congressional District FL-12
Number of Employees 1
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11651.55
Forgiveness Paid Date 2022-08-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State