Search icon

LUCKY 139, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
DELROY LOWE, VS LUCKY 139, LLC, etc., 3D2021-0673 2021-03-08 Closed
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-19204 CC

Parties

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.

Documents

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