Search icon

RAINMAKER CAPITAL FUNDING, LLC

Company Details

Entity Name: RAINMAKER CAPITAL FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000170350
FEI/EIN Number 47-5138489
Address: 3911 Americana Drive, Tampa, FL, 33634, US
Mail Address: 3911 Americana Drive, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FARMER RENEE Agent 3911 Americana Drive, Tampa, FL, 33634

Manager

Name Role Address
FARMER RENEE Manager 5824 PALMER RANCH PARKWAY, SARASOTA, FL, 34238

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001711 ANGEL CHARITABLE FUND EXPIRED 2016-01-05 2021-12-31 No data 3001 NORTH ROCKY POINT DRIVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC DISSOCIATION MEM 2019-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 3911 Americana Drive, Tampa, FL 33634 No data
CHANGE OF MAILING ADDRESS 2018-01-13 3911 Americana Drive, Tampa, FL 33634 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 3911 Americana Drive, Tampa, FL 33634 No data

Court Cases

Title Case Number Docket Date Status
BRANDIE L. PULS VS RENEE FARMER, A/K/A RENEE MIHALE, ET AL., 2D2023-1612 2023-07-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-10812

Parties

Name BRANDIE L. PULS
Role Appellant
Status Active
Representations AMY L. DILDAY, ESQ., DAVID S. DELRAHIM, ESQ., KATHRYN COPELAND, ESQ.
Name RENEE FARMER
Role Appellee
Status Active
Representations JEFFREY W. GIBSON, ESQ., THOMAS FARRIOR, ESQ., DANIEL K. TAYLOR, ESQ., MAHLON H. BARLOW, ESQ.
Name LEGEND ACQUISITIONS, LLC
Role Appellee
Status Active
Name RAINMAKER CAPITAL FUNDING, LLC
Role Appellee
Status Active
Name BRANDT-LEYLAND, LLC
Role Appellee
Status Active
Name A/ K/ A RENEE MIHALE
Role Appellee
Status Active
Name JOHN J. CONLEY
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-09-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BRANDIE L. PULS
Docket Date 2023-08-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of RENEE FARMER
Docket Date 2023-08-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BRANDIE L. PULS
Docket Date 2023-07-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Docket Date 2023-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BRANDIE L. PULS
Docket Date 2023-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of BRANDIE L. PULS
Docket Date 2023-08-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted, and jurisdiction is relinquished for 45 days for the trial court to rule on appellant's motion for rehearing. Appellant shall file in this court a copy of the trial court's order on the motion within 5 days of its entry or a status report within 45 days from the date of this order, whichever occurs first. This appeal is stayed during the relinquishment period.

Documents

Name Date
CORLCDSMEM 2019-11-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-14
Florida Limited Liability 2015-10-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State