Search icon

LUCKIE STREET ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LUCKIE STREET ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKIE STREET ENTERPRISES, 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: 25 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Feb 2009 (16 years ago)
Document Number: L03000047602
FEI/EIN Number 200421897

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

Address: 501 SILVER LANE, BOCA RATON, FL, 33432, US
Mail Address: 501 SILVER LANE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNIGHT WILLIAM L Manager 501 SILVER LANE, BOCA RATON, FL, 33432
KNIGHT WILLIAM L Agent 501 SILVER LANE, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09062900399 LOLLY LU EXPIRED 2009-03-03 2014-12-31 - 398 CAMINO GARDENS BLVD, SUITE 102, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-04 KNIGHT, WILLIAM L -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 501 SILVER LANE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-01-23 501 SILVER LANE, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 501 SILVER LANE, BOCA RATON, FL 33432 -
LC AMENDMENT AND NAME CHANGE 2009-02-16 LUCKIE STREET ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State