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. |
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 |
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 |
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 |
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 | - |
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