Search icon

LUCKY ROOFING LLC - Florida Company Profile

Company Details

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

LUCKY ROOFING 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: 20 Dec 2017 (7 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: L17000259421
FEI/EIN Number 82-3765630

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

Address: 692 96TH AVE N, NAPLES,, FL, 34108, US
Mail Address: 692 96TH AVE N, NAPLES,, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELOSSANTOS MICHAEL Manager 3370 60TH AVE NE, NAPLES, FL, 34120
DELOSSANTOS MICHAEL Agent 692 96TH AVE N, NAPLES,, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000037189 CURTIS SMITH CINSTRUCTION EXPIRED 2018-03-20 2023-12-31 - 692 96TH AVE N, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-15 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 DELOSSANTOS, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2018-07-24 LUCKY ROOFING LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 692 96TH AVE N, NAPLES,, FL 34108 -
CHANGE OF MAILING ADDRESS 2018-07-24 692 96TH AVE N, NAPLES,, FL 34108 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000081550 TERMINATED 1000000858501 COLLIER 2020-01-31 2030-02-05 $ 457.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
REINSTATEMENT 2018-10-15
LC Amendment and Name Change 2018-07-24
Florida Limited Liability 2017-12-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State