Search icon

RAINES PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: RAINES PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAINES PROPERTIES, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jun 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L99000003401
FEI/EIN Number 582620952

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

Address: 108 ALYNN PLACE, MARATHON, FL, 33050
Mail Address: 218 E. VALLEY ROAD, PMB 256, STE. 104, CARBONDALE, CO, 81623
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINES DOUGLAS M Managing Member 218 E. VALLEY ROAD, PMB 256, STE. 104, CARBONDALE, CO, 81623
GABLE KAREN J Managing Member 218 E. VALLEY ROAD, PMB 256, STE 104, CARBONDALE, CO, 81623
RAINES DOUGLAS M Agent 108 ALYNN PLACE, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-23 108 ALYNN PLACE, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-13 108 ALYNN PLACE, MARATHON, FL 33050 -
CHANGE OF PRINCIPAL ADDRESS 2004-12-09 108 ALYNN PLACE, MARATHON, FL 33050 -
CANCEL ADM DISS/REV 2004-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2000-02-17 RAINES, DOUGLAS M -

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-07-03
ANNUAL REPORT 2005-02-08
REINSTATEMENT 2004-12-09
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State