Search icon

RATE OF RISE COFFEE CO., LLC - Florida Company Profile

Company Details

Entity Name: RATE OF RISE COFFEE CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RATE OF RISE COFFEE CO., 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: 17 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: L16000191501
FEI/EIN Number 81-4175419

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

Address: 5072 113TH AVE N, CLEARWATER, FL, 33760, US
Mail Address: 5072 113th Ave N., Clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Avendano Jimmy Auth 100 Main Street North, Saint Petersburg, FL, 33716
Eastlick Joel Auth 3509 N. Dartmouth Ave, Tampa, FL, 33603
Rangel Alejandro Auth 16192 Coastal Highway, Lewes, DE, 19958
Avendano Jimmy N Agent 5072 113th Ave. N., Clearwater, FL, 33760
SANTUARIO, LLC Authorized Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-27 5072 113TH AVE N, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 5072 113th Ave. N., Clearwater, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 5072 113TH AVE N, CLEARWATER, FL 33760 -
LC AMENDMENT AND NAME CHANGE 2020-10-20 RATE OF RISE COFFEE CO., LLC -
REGISTERED AGENT NAME CHANGED 2020-07-10 Avendano, Jimmy N -
REINSTATEMENT 2020-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-07-10
ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2017-01-16
Florida Limited Liability 2016-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State