Entity Name: | LUCKY GREEN HORSESHOE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUCKY GREEN HORSESHOE 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: | 25 Jun 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L15000110636 |
FEI/EIN Number |
47-4498535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24760 park drive, summerland key, FL, 33042, US |
Mail Address: | 24760 park drive, summerland key, FL, 33042, US |
ZIP code: | 33042 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAY BETTY G | Manager | 24760 park drive, summerland key, FL, 33042 |
GAY BETTY G | Agent | 24760 park drive, summerland key, FL, 33042 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000099190 | LUCKY STREET GALLERY | EXPIRED | 2018-09-07 | 2023-12-31 | - | 1204 WHITE ST., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 24760 park drive, summerland key, FL 33042 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 24760 park drive, summerland key, FL 33042 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 24760 park drive, summerland key, FL 33042 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-27 | GAY, BETTY G | - |
REINSTATEMENT | 2016-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000073773 | TERMINATED | 1000000812105 | DADE | 2019-01-25 | 2039-01-30 | $ 452.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000801399 | TERMINATED | 1000000804781 | DADE | 2018-11-21 | 2038-12-12 | $ 2,756.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-11 |
REINSTATEMENT | 2016-09-27 |
Florida Limited Liability | 2015-06-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State