Search icon

LUCKY SEAGULL LLC - Florida Company Profile

Company Details

Entity Name: LUCKY SEAGULL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY SEAGULL 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: 04 Feb 2002 (23 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Jan 2016 (9 years ago)
Document Number: L02000002667
FEI/EIN Number 020559266

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

Address: 5200 N. FLAGLER DRIVE, APT #1605, WEST PALM BEACH, FL, 33407, US
Mail Address: 5200 N. FLAGLER DRIVE, APT #1605, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foroughi Parvaneh Manager 5200 N. FLAGLER DRIVE, WEST PALM BEACH, FL, 33407
Comiter, Singer, Baseman & Braun, LLP Agent 3825 PGA Blvd., Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-09-21 Comiter, Singer, Baseman & Braun, LLP -
REGISTERED AGENT ADDRESS CHANGED 2020-09-21 3825 PGA Blvd., Suite 701, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 5200 N. FLAGLER DRIVE, APT #1605, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2016-01-28 5200 N. FLAGLER DRIVE, APT #1605, WEST PALM BEACH, FL 33407 -
LC DISSOCIATION MEM 2016-01-22 - -
LC AMENDMENT 2015-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-09-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-28
CORLCDSMEM 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State