Search icon

LUCKY MAN RACING, LLC - Florida Company Profile

Company Details

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

LUCKY MAN RACING, 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: 01 Feb 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: L06000013859
FEI/EIN Number 205327822

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

Address: 10390 VIA BALESTRI DR., MIROMAR LAKES, FL, 33913, US
Mail Address: 1910 virginia ave, ft meyers, FL, 33901, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Ronald l Manager 10390 via balestri circle, miromar lakes, FL, 33913
DAVIS RONALD L Agent 10390 VIA BALESTRI DR., MIROMAR LAKES, FL, 33913

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-07-05 10390 VIA BALESTRI DR., MIROMAR LAKES, FL 33913 -
REGISTERED AGENT NAME CHANGED 2018-03-22 DAVIS, RONALD L -
LC STMNT OF RA/RO CHG 2018-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 10390 VIA BALESTRI DR., MIROMAR LAKES, FL 33913 -
REINSTATEMENT 2017-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-19 10390 VIA BALESTRI DR., MIROMAR LAKES, FL 33913 -
LC AMENDMENT 2012-03-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
CORLCRACHG 2018-03-22
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-05-03
ANNUAL REPORT 2015-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State