Search icon

RAIN LILY SOUTH INC - Florida Company Profile

Company Details

Entity Name: RAIN LILY SOUTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAIN LILY SOUTH INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 13 Jan 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jul 2018 (7 years ago)
Document Number: P12000004730
FEI/EIN Number NOT APPLICABLE

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

Address: 1020 43rd Ave N, Saint Petersburg, FL, 33703, US
Mail Address: 1020 43rd Ave N, Saint Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oliver Adam Manager 1020 43rd Ave N, Saint Petersburg, FL, 33703
OLIVER ADAM Agent 1020 43rd Ave N, Saint Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2018-07-12 RAIN LILY SOUTH INC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 1020 43rd Ave N, Saint Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2018-04-02 1020 43rd Ave N, Saint Petersburg, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1020 43rd Ave N, Saint Petersburg, FL 33703 -
AMENDMENT 2013-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-20
Amendment and Name Change 2018-07-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State