Entity Name: | LUCK'S CLEANING SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCK'S CLEANING SERVICE, 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: |
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 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000023496 |
FEI/EIN Number |
721595586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2355 SW 28TH ST, APT 110C, OKEECHOBEE, FL, 34974, US |
Mail Address: | 2355 SW 28TH ST, APT 110C, OKEECHOBEE, FL, 34974, US |
ZIP code: | 34974 |
County: | Okeechobee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCK CINDY L | Manager | 2355 SW 28TH ST APT 110C, OKEECHOBEE, FL, 34974 |
LUCK CINDY L | Agent | 2355 SW 28TH ST, OKEECHOBEE, FL, 34974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | LUCK, CINDY L | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2013-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-10-08 | 2355 SW 28TH ST, APT 110C, OKEECHOBEE, FL 34974 | - |
REINSTATEMENT | 2010-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-10-08 | 2355 SW 28TH ST, APT 110C, OKEECHOBEE, FL 34974 | - |
CHANGE OF MAILING ADDRESS | 2010-10-08 | 2355 SW 28TH ST, APT 110C, OKEECHOBEE, FL 34974 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-07 |
REINSTATEMENT | 2013-02-23 |
ANNUAL REPORT | 2011-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State