Search icon

LUCKY DISPATCH AND MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: LUCKY DISPATCH AND MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY DISPATCH AND MANAGEMENT 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: 20 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000163011
FEI/EIN Number 46-4160377

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

Address: 1245 North New Warrington Rd, PENSACOLA, FL, 32506, US
Mail Address: 1245 North New Warrington Rd, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Randy R Managing Member 1245 North New Warrington Rd, PENSACOLA, FL, 32506
WILSON RANDY R Agent 1245 North New Warrington Rd, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC NAME CHANGE 2022-05-13 LUCKY DISPATCH AND MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 1245 North New Warrington Rd, PENSACOLA, FL 32506 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 1245 North New Warrington Rd, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2021-02-04 1245 North New Warrington Rd, PENSACOLA, FL 32506 -
REGISTERED AGENT NAME CHANGED 2019-09-30 WILSON, RANDY R -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2014-08-11 - -

Documents

Name Date
LC Name Change 2022-05-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-14
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
CORLCRACHG 2014-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State