Search icon

LUCKY MONKEY, LLC

Company Details

Entity Name: LUCKY MONKEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Mar 2014 (11 years ago)
Date of dissolution: 05 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L14000041772
FEI/EIN Number 46-5211960
Address: 924 WEST STATE RD 436, 1800, ALTAMONTE SPRINGS, FL 32714
Mail Address: 924 WEST STATE RD 436, 1800, ALTAMONTE SPRINGS, FL 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LUCKY MONKEY, LLC 401 K PROFIT SHARING PLAN TRUST 2018 465211960 2019-05-21 LUCKY MONKEY LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 4077189112
Plan sponsor’s address 924 W STATE RD 436 SUITE 1800, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing MAX MANSOURI
Valid signature Filed with authorized/valid electronic signature
LUCKY MONKEY, LLC 401 K PROFIT SHARING PLAN TRUST 2017 465211960 2019-05-21 LUCKY MONKEY LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 4077189112
Plan sponsor’s address 924 W STATE RD 436 SUITE 1800, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing MAX MANSOURI
Valid signature Filed with authorized/valid electronic signature
LUCKY MONKEY, LLC 401 K PROFIT SHARING PLAN TRUST 2017 465211960 2019-05-22 LUCKY MONKEY LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 4077189112
Plan sponsor’s address 924 W STATE RD 436 SUITE 1800, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing MAX MANSOURI
Valid signature Filed with authorized/valid electronic signature
LUCKY MONKEY, LLC 401 K PROFIT SHARING PLAN TRUST 2016 465211960 2019-05-21 LUCKY MONKEY LLC 1
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 4077189112
Plan sponsor’s address 924 W STATE RD 436 SUITE 1800, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing MAX MANSOURI
Valid signature Filed with authorized/valid electronic signature
LUCKY MONKEY, LLC 401 K PROFIT SHARING PLAN TRUST 2016 465211960 2019-05-22 LUCKY MONKEY LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 624410
Sponsor’s telephone number 4077189112
Plan sponsor’s address 924 W STATE RD 436 SUITE 1800, ALTAMONTE SPRINGS, FL, 32714

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing MAX MANSOURI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Groomes, Shawn T Agent 924 west state rd 436 1800, Altamonte Springs, FL 32714

manager

Name Role Address
Mansouri, Max manager 924 west state rd 436, 1800 altamonte springs, FL 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-05 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-29 Groomes, Shawn T No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 924 west state rd 436 1800, Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-19 924 WEST STATE RD 436, 1800, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2015-02-19 924 WEST STATE RD 436, 1800, ALTAMONTE SPRINGS, FL 32714 No data
LC NAME CHANGE 2014-03-21 LUCKY MONKEY, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000055600 ACTIVE 1000000911366 SEMINOLE 2022-01-13 2042-02-02 $ 11,061.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-05
AMENDED ANNUAL REPORT 2020-07-29
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-22
AMENDED ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1492147404 2020-05-04 0491 PPP 924 W STATE ROAD 436 STE 1800, ALTAMONTE SPRINGS, FL, 32714-2932
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14342
Loan Approval Amount (current) 14342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-2932
Project Congressional District FL-07
Number of Employees 7
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14566.76
Forgiveness Paid Date 2021-12-02

Date of last update: 21 Feb 2025

Sources: Florida Department of State