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