Search icon

MY LUCKY ENTERPRISE, LLC - Florida Company Profile

Company Details

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

MY LUCKY ENTERPRISE, 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: 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: 09 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000090538
FEI/EIN Number 202074715

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

Address: 1508 SE 6TH ST.,., DEERFIELD BEACH, FL, 33441
Mail Address: 1508 SE 6TH ST.,., DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE DONALD Managing Member 1508 SE 6TH STREET,, DEERFIELD BEACH,, FL, 33441
LEE LISE BESSETTE Managing Member 1508 SE 6TH STREET,, DEERFIELD BEACH,, FL, 33441
LEE DONALD Agent 1508 SE 6TH STREET,, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-12 1508 SE 6TH ST.,., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2009-09-12 1508 SE 6TH ST.,., DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-12 1508 SE 6TH STREET,, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT AND NAME CHANGE 2008-06-09 MY LUCKY ENTERPRISE, LLC -
CANCEL ADM DISS/REV 2008-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-09-12
REINSTATEMENT 2008-06-09
LC Amendment and Name Change 2008-06-09
REINSTATEMENT 2005-11-10
Florida Limited Liabilites 2004-12-09

Date of last update: 03 May 2025

Sources: Florida Department of State