Entity Name: | LUCKY 139, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCKY 139, 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: | 02 Feb 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Mar 2011 (14 years ago) |
Document Number: | L11000014017 |
FEI/EIN Number |
274810044
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13105 NW 42nd Ave., Opa Locka, FL, 33054, US |
Mail Address: | 13105 NW 42nd Ave., Opa Locka, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLLAND BRIAN | Manager | 13105 N.W. 42ND AVE., OPA-LOCKA, FL, 33054 |
CHAPLIN WAYNE | Manager | 13105 N.W. 42ND AVE., OPA-LOCKA, FL, 33054 |
Holland Brian | Agent | 13105 NW 42nd Ave., Opa Locka, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 13105 NW 42nd Ave., Opa Locka, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 13105 NW 42nd Ave., Opa Locka, FL 33054 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-01 | Holland, Brian | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-01 | 13105 NW 42nd Ave., Opa Locka, FL 33054 | - |
LC AMENDMENT | 2011-03-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELROY LOWE, VS LUCKY 139, LLC, etc., | 3D2021-0673 | 2021-03-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DELROY LOWE |
Role | Appellant |
Status | Active |
Representations | Michael A. Pizzi, Jr. |
Name | LUCKY 139, LLC |
Role | Appellee |
Status | Active |
Representations | JOSEPH R. COLLETTI |
Name | Hon. Chiaka Ihekwaba |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-04-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 8, 2021, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2021-04-06 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-03-08 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2021-03-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-03-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | DELROY LOWE |
Docket Date | 2021-03-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State