Entity Name: | LUCKY C FARMS & STUDIOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCKY C FARMS & STUDIOS 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: | 28 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2016 (8 years ago) |
Document Number: | L13000092984 |
FEI/EIN Number |
46-3540976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14800 Sugarbowl Rd, Myakka City, FL, 34251, US |
Mail Address: | 14800 Sugarbowl Rd, Myakka City, FL, 34251, US |
ZIP code: | 34251 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OGDEN CYNTHIA Cynthia | Manager | 14800 Sugarbowl Rd, Myakka City, FL, 34251 |
Snyder Jaime | Agent | 43120 Clay Gully, Myakka City, FL, 34251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 14800 Sugarbowl Rd, Myakka City, FL 34251 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 14800 Sugarbowl Rd, Myakka City, FL 34251 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Snyder, Jaime | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 43120 Clay Gully, Myakka City, FL 34251 | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEACH TO BAY CONSTRUCTION, LLC VS LUCKY C FARMS & STUDIOS, LLC | 2D2020-0026 | 2020-01-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEACH TO BAY CONSTRUCTION LLC |
Role | Appellant |
Status | Active |
Representations | JASON M. MILLER, ESQ., SEAN M. POWERS, ESQ. |
Name | LUCKY C FARMS & STUDIOS LLC |
Role | Appellee |
Status | Active |
Representations | PETER A. PEAK, ESQ. |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-02-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-02-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BEACH TO BAY CONSTRUCTION, LLC |
Docket Date | 2020-01-03 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | BEACH TO BAY CONSTRUCTION, LLC |
Docket Date | 2020-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-01-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-01-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | BEACH TO BAY CONSTRUCTION, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-10-12 |
ANNUAL REPORT | 2015-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9991938010 | 2020-07-08 | 0455 | PPP | 2106 8th Ave W, Bradenton, FL, 34205-5815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State