Entity Name: | LUCK REALTY GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LUCK REALTY GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Sep 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2019 (5 years ago) |
Document Number: | P05000127590 |
FEI/EIN Number |
203468817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 230 CLACYN COURT, WINTER GARDEN, FL, 34787 |
Mail Address: | 230 CLACYN COURT, WINTER GARDEN, FL, 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUCK KAMILLE A | President | 230 CLACYN COURT, WINTER GARDEN, FL, 34787 |
FRIEDLAND PAUL | Vice President | 230 CLACYN COURT, WINTER GARDEN, FL, 34787 |
LUCK KAMILLE A | Agent | 230 CLACYN COURT, WINTER GARDEN, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-18 | LUCK, KAMILLE Anette | - |
REINSTATEMENT | 2019-12-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-28 | 230 CLACYN COURT, WINTER GARDEN, FL 34787 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-21 |
REINSTATEMENT | 2019-12-04 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-20 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State