Search icon

LUCKY WYNWOOD LLC - Florida Company Profile

Headquarter

Company Details

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

LUCKY WYNWOOD 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: 25 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: L17000182193
FEI/EIN Number 82-2622042

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

Address: 114 BUTLER STREET, BROOKLYN, NY, 11231, US
Mail Address: 114 BUTLER STREET, BROOKLYN, NY, 11231, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LUCKY WYNWOOD LLC, NEW YORK 5806184 NEW YORK

Key Officers & Management

Name Role Address
CHOU ERIKA Agent 142 NW 23RD STREET, MIAMI, FL, 33127
RIVERS AND HILLS HOSPITALITY GROUP LLC Authorized Member 114 BUTLER STREET, BROOKLYN, NY, 11231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109578 WAYLA BBQ EXPIRED 2019-10-08 2024-12-31 - 204 CARROLL ST #3, BROOKLYN, NY, 11231
G17000105343 LOTUS & CLEAVER EXPIRED 2017-09-22 2022-12-31 - 204 CARROLL ST., #3, BROOKLYN, NY, 11231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 114 BUTLER STREET, BROOKLYN, NY 11231 -
CHANGE OF MAILING ADDRESS 2022-04-27 114 BUTLER STREET, BROOKLYN, NY 11231 -
REINSTATEMENT 2019-08-28 - -
REGISTERED AGENT NAME CHANGED 2019-08-28 CHOU, ERIKA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-07-28
REINSTATEMENT 2019-08-28
Florida Limited Liability 2017-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5233377701 2020-05-01 0455 PPP 143 NW 23RD ST, MIAMI, FL, 33127-4409
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116275
Loan Approval Amount (current) 116275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33127-4409
Project Congressional District FL-26
Number of Employees 24
NAICS code -
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105409.27
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State