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 |
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 |
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 | - | - |
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