Search icon

LUCKY DOG, LLC - Florida Company Profile

Company Details

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

LUCKY DOG, 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: 10 Nov 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2004 (21 years ago)
Document Number: L03000043551
FEI/EIN Number NOT APPLICABLE

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

Address: C/P JAMES M. MCGINN & APRIL L. HOOVER, 28621 NORTH CARGO CT & 28401 RACE TRACK RD, BONITA SPRINGS, FL, 34135
Mail Address: C/P JAMES M. MCGINN & APRIL L. HOOVER, 28510 LA PLUMA WAY, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGINN JAMES M Managing Member 28621 NORTH CARGO CT & 28401 RACE TRACK RD, BONITA SPRINGS, FL, 34135
HOOVER APRIL L Managing Member 28621 NORTH CARGO CT & 28401 RACE TRACK RD, BONITA SPRINGS, FL, 34135
HOOVER APRIL L Agent 28510 LA PLUMA WAY, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-27 C/P JAMES M. MCGINN & APRIL L. HOOVER, 28621 NORTH CARGO CT & 28401 RACE TRACK RD, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-27 C/P JAMES M. MCGINN & APRIL L. HOOVER, 28621 NORTH CARGO CT & 28401 RACE TRACK RD, BONITA SPRINGS, FL 34135 -
CANCEL ADM DISS/REV 2004-10-22 - -
REGISTERED AGENT NAME CHANGED 2004-10-22 HOOVER, APRIL L -
REGISTERED AGENT ADDRESS CHANGED 2004-10-22 28510 LA PLUMA WAY, BONITA SPRINGS, FL 34135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State