Search icon

LADY LUCK CONSULTING, LLC

Company Details

Entity Name: LADY LUCK CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 30 Jun 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L21000302328
FEI/EIN Number 87-1537710
Address: 650 Cleveland Avenue, Box 912, Clearwater, FL 33757
Mail Address: 650 Cleveland Avenue, Box 912, Clearwater, FL 33757
ZIP code: 33757
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HARPER, LETICIA Agent 650 Cleveland Avenue, Box 912, Clearwater, FL 33757

Chief Executive Officer

Name Role Address
HARPER, LETICIA Chief Executive Officer 650 Cleveland Avenue, Box 912 Clearwater, FL 33757

Authorized Person

Name Role Address
HARPER, MIDORI R Authorized Person CMR 415, Box 5171 APO, AE 09114 DE
HARPER, LOURDEZ M Authorized Person 5400 Mountain Vista Street, Apt 1327 LAS VEGAS, NV 89120

Secretary

Name Role Address
Dorsey, Veronica Denise Secretary 1799 N. Decatur Blvd, Apt 272 Las Vegas, NV 89108

Chief Financial Officer

Name Role Address
Hayword, Victoria Chief Financial Officer 9552 Arrowhead Falls Ct, Las Vegas, NV 89148

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062243 PAST MY 4 ACTIVE 2023-04-28 2028-12-31 No data 650 CLEVELAND STREET, UNIT 912, CLEARWATER, FL, 33757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-12-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-25 650 Cleveland Avenue, Box 912, Clearwater, FL 33757 No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-25 650 Cleveland Avenue, Box 912, Clearwater, FL 33757 No data
CHANGE OF MAILING ADDRESS 2022-12-25 650 Cleveland Avenue, Box 912, Clearwater, FL 33757 No data
REGISTERED AGENT NAME CHANGED 2022-12-25 HARPER, LETICIA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-12-25
Florida Limited Liability 2021-06-30

Date of last update: 14 Jan 2025

Sources: Florida Department of State