Entity Name: | LUCKY YOU TATTOO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCKY YOU TATTOO 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Sep 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000118881 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9633 Bay Pines Blvd, ST. PETERSBURG, FL, 33708, US |
Mail Address: | 9633 Bay Pines Blvd, ST. PETERSBURG, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROONEY CRAIG S | Manager | 10617 86th Ave N, Seminole, FL, 33772 |
Rooney Craig | Agent | 10617 86th Ave N, Seminole, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-30 | Rooney, Craig | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-01 | 10617 86th Ave N, Seminole, FL 33772 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-11 | 9633 Bay Pines Blvd, ST. PETERSBURG, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2016-03-11 | 9633 Bay Pines Blvd, ST. PETERSBURG, FL 33708 | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-23 |
AMENDED ANNUAL REPORT | 2014-09-02 |
ANNUAL REPORT | 2014-03-31 |
REINSTATEMENT | 2013-09-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State