Entity Name: | LUCKY US, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCKY US, 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. |
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: | 04 Mar 2002 (23 years ago) |
Date of dissolution: | 04 Apr 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Apr 2024 (a year ago) |
Document Number: | L02000005072 |
FEI/EIN Number |
206748251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 Brickell Avenue, Suite 3300, Miami, FL, 33131, US |
Mail Address: | 701 Brickell Avenue, Suite 3300, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Boyett Christopher | Manager | 701 Brickell Avenue, Miami, FL, 33131 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-04-04 | - | - |
REINSTATEMENT | 2022-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-25 | 701 Brickell Avenue, Suite 3300, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-25 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 1201 Hayes Street, Tallahassee, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2022-02-25 | 701 Brickell Avenue, Suite 3300, Miami, FL 33131 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-05-07 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-04-04 |
ANNUAL REPORT | 2023-03-28 |
REINSTATEMENT | 2022-02-25 |
LC Amendment | 2018-05-07 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State