Search icon

LUCKEY SHOTS LLC - Florida Company Profile

Company Details

Entity Name: LUCKEY SHOTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKEY SHOTS 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: 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: 21 Dec 2012 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000159563
FEI/EIN Number 46-1618881

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

Address: 143 PEARY CT., UNIT C, KEY WEST, FL, 33040, US
Mail Address: 143 PEARY CT., UNIT C, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCKEY JAMES Authorized Member 143 PEARY CT., UNIT C, KEY WEST, FL, 33542
LUCKEY MARGARET Authorized Member 143 PEARY CT., UNIT C, KEY WEST, FL, 33542
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034202 LUCKEY SHOTS PHOTO BOOTHS EXPIRED 2014-04-06 2019-12-31 - 143C PEARY CT, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 143 PEARY CT., UNIT C, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2014-03-31 143 PEARY CT., UNIT C, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-03-31
Florida Limited Liability 2012-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State