Search icon

LUCKY 22 FARM LLC - Florida Company Profile

Company Details

Entity Name: LUCKY 22 FARM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY 22 FARM 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: 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: 16 Feb 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000037997
FEI/EIN Number 82-3408859

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

Address: 20720 6 LS FARM RD, ESTERO, FL, 33928, US
Mail Address: 6700 NW 186 STREET, 303-A, MIAMI, FL, 33105, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA NOEL Manager 6700 NW 186 STREET, MIAMI, FL, 33105
GARCIA NOEL Agent 6700 NW 186 STREET, MIAMI, FL, 33105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 20720 6 LS FARM RD, ESTERO, FL 33928 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-06 6700 NW 186 STREET, 303-A, MIAMI, FL 33105 -
REINSTATEMENT 2019-01-06 - -
CHANGE OF MAILING ADDRESS 2019-01-06 20720 6 LS FARM RD, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2019-01-06 GARCIA, NOEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-08-24 - -

Court Cases

Title Case Number Docket Date Status
LUCKY 22 FARM, LLC VS TLAU, LLC 2D2019-2302 2019-06-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-5778

Parties

Name LUCKY 22 FARM LLC
Role Appellant
Status Active
Representations EVAN CRAWFORD, ESQ.
Name TLAU, LLC
Role Appellee
Status Active
Representations JAVIER BANOS MACHADO, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, C.J., AND LAROSE AND BLACK
Docket Date 2019-07-24
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's June 20, 2019, fee order and June 20, 2019, order to show cause.
Docket Date 2019-08-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-06-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELANT Lucky 22 Farm LLC's EMERGENCY MOTION TO STAY PENDING APPEAL
On Behalf Of TLAU, LLC
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TLAU, LLC
Docket Date 2019-06-26
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Petitioner's emergency motion for stay and motion for emergency treatment are denied without prejudice to resubmit them following satisfaction of this court's fee order of June 20, 2019.
Docket Date 2019-06-20
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2019-06-20
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-06-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ FOR EMERGENCY STAY
On Behalf Of LUCKY 22 FARM, LLC
Docket Date 2019-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH COURT MINUTES
On Behalf Of LUCKY 22 FARM, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2019-04-29
REINSTATEMENT 2019-01-06
LC Amendment 2017-08-24
Florida Limited Liability 2017-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State