Search icon

LUCKY VALLEY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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