Search icon

LUCKY 8 PLAZA, LLC - Florida Company Profile

Company Details

Entity Name: LUCKY 8 PLAZA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY 8 PLAZA, 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: 04 Dec 2007 (17 years ago)
Document Number: L07000120326
FEI/EIN Number 743242870

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

Address: 832 US HIGHWAY 41 SOUTH, INVERNESS, FL, 34450, US
Mail Address: 1651 EAST HENNIKER COURT, INVERNESS, FL, 34453, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO FLORENCIO A Managing Member 1651 EAST HENNIKER COURT, INVERNESS, FL, 34453
PRIETO MA. ROSARIO Managing Member 1651 EAST HENNIKER COURT, INVERNESS, FL, 34453
PRIETO FLORENCIO A Agent 1651 EAST HENNIKER COURT, INVERNESS, FL, 34453

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-10 832 US HIGHWAY 41 SOUTH, INVERNESS, FL 34450 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001012266 TERMINATED 1000000189648 CITRUS 2010-10-06 2030-10-27 $ 4,991.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State