Entity Name: | LUCKY AXOLOTL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Sep 2021 (3 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Jul 2024 (7 months ago) |
Document Number: | L21000405553 |
FEI/EIN Number | APPLIED FOR |
Address: | 596 Emerald Lane, Fort Walton Beach, FL, 32547, US |
Mail Address: | 596 Emerald Lane, Fort Walton Beach, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINCAID BRADLEY M | Agent | 596 Emerald Lane, Fort Walton Beach, FL, 32547 |
Name | Role | Address |
---|---|---|
KINCAID BRADLEY M | Chief Executive Officer | 459 RANKIN ROAD, MARY ESTHER, FL, 32569 |
Name | Role | Address |
---|---|---|
HANKS ANDREW W | Chief Operating Officer | 100A BAYOU VIEW DR, FORT WALTON BEACH, FL, 32547 |
Name | Role | Address |
---|---|---|
KINCAID TIMOTHY JR | Chief Technical Officer | 2054 Hawthorne, Navarre, FL, 32566 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000121941 | LUCKY AXOLOTL INC | ACTIVE | 2021-09-17 | 2026-12-31 | No data | 459 RANKIN ROAD, MARY ESTHER, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-07-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-29 | 596 Emerald Lane, Fort Walton Beach, FL 32547 | No data |
CHANGE OF MAILING ADDRESS | 2023-08-29 | 596 Emerald Lane, Fort Walton Beach, FL 32547 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-29 | 596 Emerald Lane, Fort Walton Beach, FL 32547 | No data |
Name | Date |
---|---|
LC Amendment | 2024-07-11 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2022-04-29 |
Florida Limited Liability | 2021-09-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State