Entity Name: | LUCKY RIVER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCKY RIVER 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: | 08 Oct 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000128063 |
FEI/EIN Number |
46-1194642
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 Hollywood Blvd., Hollywood, FL, 33021, US |
Mail Address: | 4000 Hollywood Blvd., Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Korn Norberto A | Managing Member | 4000 Hollywood Blvd., Hollywood, FL, 33021 |
Finkelberg Roberto A | Managing Member | 4000 Hollywood Blvd, Hollywood, FL, 33021 |
Castro Julio | Agent | 4000 Hollywood Blvd., Hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-05-08 | Castro, Julio | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 4000 Hollywood Blvd., 140-N, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 4000 Hollywood Blvd., 140-N, Hollywood, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 4000 Hollywood Blvd., 140-N, Hollywood, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-14 |
AMENDED ANNUAL REPORT | 2022-05-08 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State