Search icon

LUCKY 11, LLC - Florida Company Profile

Company Details

Entity Name: LUCKY 11, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY 11, 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: 18 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 May 2007 (18 years ago)
Document Number: L05000016980
FEI/EIN Number 861130480

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

Address: 101 E Camino Real, BOCA RATON, FL, 33432, US
Mail Address: 101 E camino real apt#613, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISMAN KENNETH Managing Member 101 E Camino Real, BOCA RATON, FL, 33432
FRISMAN KENNETH Agent 101 E Camino Real, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-10 454 Ne 8th St, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 454 Ne 8th St, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 454 Ne 8th St, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 101 E Camino Real, Apt#613, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 101 E Camino Real, Apt#613, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-09-27 101 E Camino Real, Apt#613, BOCA RATON, FL 33432 -
CANCEL ADM DISS/REV 2007-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State