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. |
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 |
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 |
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 | - | - |
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