Entity Name: | RAIN OF LOVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Feb 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Sep 2020 (4 years ago) |
Document Number: | L18000033816 |
FEI/EIN Number | 81-3518338 |
Address: | 5510 River Road Suite 101, Newport Richey, FL, 34652, US |
Mail Address: | 5015 Queen Palm Drive, Newport Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
RAIN OF LOVE LLC | Agent |
Name | Role | Address |
---|---|---|
Cannedy-Byrd Raina L | Chief Executive Officer | P.O. Box 564, Newport Richey, FL, 34656 |
Name | Role | Address |
---|---|---|
Byrd James IJR. | Chief Operating Officer | P.O. Box 564, Newport Richey, FL, 34656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-28 | 5510 River Road Suite 101, Newport Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2022-12-28 | 5510 River Road Suite 101, Newport Richey, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-15 | 5015 Queen Palm Drive, Newport Richey, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2020-09-15 | Rain Of Love LLC | No data |
REINSTATEMENT | 2020-09-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-09-13 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-09-15 |
Florida Limited Liability | 2018-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State