Entity Name: | LUCKY STRIKE MIAMI, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCKY STRIKE MIAMI, L.L.C. 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: | 17 Sep 2004 (21 years ago) |
Date of dissolution: | 29 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | L04000069120 |
FEI/EIN Number |
201386567
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15260 Ventura Blvd., Suite 1110, Sherman Oaks, CA, 91403, US |
Mail Address: | 15260 VENTURA BLVD., SUITE 1110, SHERMAN OAKS, CA, 91403 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOSTER STEVEN | Managing Member | 15260 VENTURA BLVD, SUITE 1110, SHERMAN OAKS, CA, 91403 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 15260 Ventura Blvd., Suite 1110, Sherman Oaks, CA 91403 | - |
REGISTERED AGENT NAME CHANGED | 2012-06-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-06-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC AMENDED AND RESTATED ARTICLES | 2011-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 15260 Ventura Blvd., Suite 1110, Sherman Oaks, CA 91403 | - |
AMENDMENT | 2005-05-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-03-22 |
Reg. Agent Change | 2012-06-06 |
ANNUAL REPORT | 2012-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State