Search icon

LUCKY MANAGE, LLC - Florida Company Profile

Company Details

Entity Name: LUCKY MANAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY MANAGE, 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: 28 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2023 (2 years ago)
Document Number: L16000199466
FEI/EIN Number 46-1300162

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

Address: 712 Honeysuckle Avenue, CELEBRATION, FL, 34747, US
Mail Address: 712 Honeysuckle Avenue, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKELEY KRISTINA Authorized Member 712 Honeysuckle Avenue, CELEBRATION, FL, 34747
BERKELEY DANIEL Authorized Member 712 Honeysuckle Avenue, CELEBRATION, FL, 34747
BERKELEY KRISTINA Agent 712 Honeysuckle Avenue, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC NAME CHANGE 2020-12-10 LUCKY MANAGE, LLC -
CHANGE OF MAILING ADDRESS 2020-01-10 712 Honeysuckle Avenue, Unit B, CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2020-01-10 BERKELEY, KRISTINA -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 712 Honeysuckle Avenue, Unit B, CELEBRATION, FL 34747 -
REINSTATEMENT 2020-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 712 Honeysuckle Avenue, Unit B, CELEBRATION, FL 34747 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-05-25
ANNUAL REPORT 2021-04-16
LC Name Change 2020-12-10
REINSTATEMENT 2020-01-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-10-28

Date of last update: 02 May 2025

Sources: Florida Department of State