Entity Name: | LUCKY VALLEY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCKY VALLEY 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: | 05 Nov 2013 (11 years ago) |
Date of dissolution: | 23 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Jul 2024 (9 months ago) |
Document Number: | L13000155275 |
FEI/EIN Number |
90-1026215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5728 MAJOR BLVD, ORLANDO, FL, 32819, US |
Address: | 5728 Major Blvd, Orlando, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVES ADRIANO F | Authorized Member | RUA BANDEIRANTES, 667, CAMPINAS, SP, 13024011 |
SPOTO ALVES ROSANA A | Authorized Member | RUA BANDEIRANTES, 667, CAMPINAS, SP, 13024011 |
SA FINANCE & ACCOUNTING INC | Agent | 5728 MAJOR BLVD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-17 | SA FINANCE & ACCOUNTING INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-02 | 5728 Major Blvd, Ste 309, Orlando, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 5728 Major Blvd, Ste 309, Orlando, FL 32819 | - |
REINSTATEMENT | 2019-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 5728 MAJOR BLVD, STE 309, ORLANDO, FL 32819 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-23 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-13 |
REINSTATEMENT | 2019-05-01 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State