Search icon

LUCKY CAT RALLIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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