Search icon

LUCKY ELEPHANT WINE PRODUCTS LLC - Florida Company Profile

Company Details

Entity Name: LUCKY ELEPHANT WINE PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUCKY ELEPHANT WINE PRODUCTS 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: 15 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000174559
FEI/EIN Number 82-2489228

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

Address: 3939 w gandy blvd., tampa, FL, 33611, US
Mail Address: 1214 callista ave, Valrico, FL, 33596, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMAN Mildred Manager 1214 callista ave, Valrico, FL, 33596
ROMAN BAILY MILDRED C Agent 1214 callista ave, Valrico, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147358 LUCKY ELEPHANT SOLUTIONS ACTIVE 2021-11-02 2026-12-31 - 1214 CALLISTA AVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 3939 w gandy blvd., tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2021-01-27 3939 w gandy blvd., tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1214 callista ave, Valrico, FL 33596 -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 ROMAN BAILY, MILDRED C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-01-31
Florida Limited Liability 2017-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State