Search icon

LUCKY SUNSHINE AMUSEMENT CENTER, LLC - Florida Company Profile

Company Details

Entity Name: LUCKY SUNSHINE AMUSEMENT CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY SUNSHINE AMUSEMENT CENTER, 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: 07 Apr 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: L09000033399
FEI/EIN Number 264617592

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

Address: 13560 TAMIAMI TRAIL, NAPLES, FL, 34110, US
Mail Address: 900 SW Pine Island Road, #122, Cape Coral, FL, 33991, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOJNA LLC Member 1309 COFFEEN AVE, SHERIDAN, WY
K.B. MATHIS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000056114 WINNERS EXPIRED 2010-06-18 2015-12-31 - 24 MENTOR DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-16 3577 CARDINAL POINTE DRIVE, JACKSONVILLE, FL 32257 -
LC AMENDMENT 2023-05-16 - -
REGISTERED AGENT NAME CHANGED 2023-05-16 K.B. MATHIS, P.A. -
CHANGE OF MAILING ADDRESS 2022-03-07 13560 TAMIAMI TRAIL, NAPLES, FL 34110 -
LC AMENDMENT 2021-12-01 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-04 13560 TAMIAMI TRAIL, NAPLES, FL 34110 -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
LC Amendment 2023-05-16
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-07
LC Amendment 2021-12-01
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State