Entity Name: | LUCKY NUTRITION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCKY NUTRITION, 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: | 17 Mar 2015 (10 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: | L15000048438 |
FEI/EIN Number |
475366087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 NW Corporate Blvd, SUITE 410, BOCA RATON, FL, 33431, US |
Mail Address: | PO Box 810547, 604 Banyan Trail, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALM LAW PARTNERS, P.A. | Agent | - |
OBERWEGER CRAIG M | Auth | 2101 NW CORPORATE BLVD., SUITE 410, BOCA RATON, FL, 33431 |
OBERWEGER JAMIE | Auth | 750 PARK OF COMMERCE DRIVE, BOCA RATON, FL, 33487 |
Polimeni & Assoc, Inc | Auth | 18858 Spanish Isles Blvd, Boca Raton, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 2101 NW Corporate Blvd, SUITE 410, BOCA RATON, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-07 | 2101 NW Corporate Blvd, SUITE 410, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-12 | 2101 NW CORPORATE BLVD, SUITE 410, BOCA RATON, FL 33431 | - |
LC DISSOCIATION MEM | 2018-12-12 | - | - |
LC STMNT OF RA/RO CHG | 2018-12-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-22 | Palm Law Partners, P.A. | - |
LC AMENDMENT | 2017-09-25 | - | - |
REINSTATEMENT | 2016-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000485548 | TERMINATED | 1000000832154 | PALM BEACH | 2019-07-03 | 2039-07-17 | $ 5,040.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J19000470011 | TERMINATED | 1000000830413 | PALM BEACH | 2019-06-19 | 2039-07-10 | $ 5,638.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-06-13 |
CORLCDSMEM | 2018-12-12 |
CORLCRACHG | 2018-12-12 |
ANNUAL REPORT | 2018-01-22 |
LC Amendment | 2017-09-25 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6201838301 | 2021-01-26 | 0455 | PPS | 750 Park of Commerce Dr Ste 105, Boca Raton, FL, 33487-3650 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6034687702 | 2020-05-01 | 0455 | PPP | 750 PARK OF COMMERCE DR STE 105, BOCA RATON, FL, 33487-3650 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State