Search icon

RAINING BERRIES HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RAINING BERRIES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAINING BERRIES HOLDINGS, 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: 20 Nov 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L18000270138
FEI/EIN Number 83-3254486

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

Address: Raining Berries Holdings, LLC, 2202 N Westshore Blvd, Tampa, FL, 33607, US
Mail Address: Raining Berries Holdings, LLC, 2202 N Westshore Blvd, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHOJANI BIMAL Managing Member Raining Berries Holdings, LLC, Tampa, FL, 33607
Goldman Evan MEsq. Agent 433 Plaza Real, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044985 RAINING BERRIES ACTIVE 2019-04-09 2029-12-31 - 2195 GWYNHURST BLVD, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 433 Plaza Real, Suite 275, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 Raining Berries Holdings, LLC, 2202 N Westshore Blvd, 200, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-03-28 Raining Berries Holdings, LLC, 2202 N Westshore Blvd, 200, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2022-03-28 Goldman , Evan M, Esq. -
LC AMENDMENT 2019-11-12 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-20
AMENDED ANNUAL REPORT 2020-10-28
ANNUAL REPORT 2020-06-07
LC Amendment 2019-11-12
ANNUAL REPORT 2019-02-10
Florida Limited Liability 2018-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2514907207 2020-04-16 0455 PPP 25595 Sierra Center Boulevard, Lutz, FL, 33559
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72633.17
Loan Approval Amount (current) 72633.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Lutz, PASCO, FL, 33559-1800
Project Congressional District FL-15
Number of Employees 24
NAICS code 722515
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 73568.45
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State