Search icon

LUCKY CLOVER REAL ESTATE AND PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: LUCKY CLOVER REAL ESTATE AND PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY CLOVER REAL ESTATE AND PROPERTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: L15000011366
FEI/EIN Number 47-2880503

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

Address: 1111 Myrtle Breezes ct, Fruitland Park, FL, 34731, US
Mail Address: 1111 Myrtle Breezes ct, Fruitland Park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Booth Patricia P Director 1111 Myrtle Breezes ct, Fruitland Park, FL, 34731
Booth David R Member 1111 Myrtle Breezes ct, Fruitland Park, FL, 34731
Booth David R Agent 1111 Myrtle Breezes ct, Fruitland Park, FL, 34731

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-22 - -
REGISTERED AGENT NAME CHANGED 2021-12-22 Booth, David R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-06-17 1111 Myrtle Breezes ct, Fruitland Park, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 1111 Myrtle Breezes ct, Fruitland Park, FL 34731 -
REINSTATEMENT 2019-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 1111 Myrtle Breezes ct, Fruitland Park, FL 34731 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-12-22
REINSTATEMENT 2019-06-17
Florida Limited Liability 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State