Entity Name: | LUCKY CAT RALLIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCKY CAT RALLIES 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: | 26 Feb 2014 (11 years ago) |
Date of dissolution: | 09 Sep 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Sep 2021 (4 years ago) |
Document Number: | L14000033273 |
FEI/EIN Number |
46-5054862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5585 HILL ROAD, POWDER SPRINGS, GA, 30127, US |
Mail Address: | 4498 HARRIS LANE, AUSTELL, GA, 30106, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hood Joey | Manager | 17642 Front Beach Rd H8, Panama City Beach, FL, 32413 |
NELSON CHRISTINA | Manager | 2023 TWIN OAKS DR, PCB, FL, 32408 |
BOULDIN KEVIN B | Manager | 115 FRESCA CT, MURFREESBORO, TN, 37129 |
Snyder Randy | Manager | 5585 HILL ROAD, POWDER SPRINGS, GA, 30127 |
Nelson Tina | Agent | 2023 Twin Oaks Dr, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-09-24 | 5585 HILL ROAD, POWDER SPRINGS, GA 30127 | - |
VOLUNTARY DISSOLUTION | 2021-09-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 5585 HILL ROAD, POWDER SPRINGS, GA 30127 | - |
LC AMENDMENT | 2017-09-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-06-27 | Nelson, Tina | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-27 | 2023 Twin Oaks Dr, PANAMA CITY BEACH, FL 32408 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-09 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-08 |
LC Amendment | 2017-09-05 |
ANNUAL REPORT | 2017-04-10 |
AMENDED ANNUAL REPORT | 2016-06-27 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State