Search icon

LUCKY 2016, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LUCKY 2016, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2016 (9 years ago)
Document Number: P16000063467
FEI/EIN Number 81-3435210
Address: 1501 34TH STREET SOUTH, SAINT PETERSBURG, FL, 33711
Mail Address: 9707 Cabernet Ave, Seffner, FL, 33584, US
ZIP code: 33711
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHMAN MD S President 9707 Cabernet Ave, Seffner, FL, 33584
RAHMAN MD Agent 9707 Cabernet Ave, Seffner, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-05 1501 34TH STREET SOUTH, SAINT PETERSBURG, FL 33711 -
REGISTERED AGENT NAME CHANGED 2020-10-14 RAHMAN, MD -
REGISTERED AGENT ADDRESS CHANGED 2020-10-14 6811 Altier Estate Ct., Tampa, FL 33610 -

Court Cases

Title Case Number Docket Date Status
LUCKY 2016, INC. VS WEST COAST INVESTMENT INCORPORATED 2D2021-2650 2021-08-26 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021-CC-5171

Parties

Name LUCKY 2016, INC
Role Appellant
Status Active
Representations ELAINE L. THOMPSON, ESQ., ALICIA R. SEWARD, ESQ.
Name WEST COAST INVESTMENT INCORPORATED
Role Appellee
Status Active
Representations BRUCE K. EASON, ESQ.
Name HON. LORRAINE KELLY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of LUCKY 2016, INC.
Docket Date 2022-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate fees and costs is denied. Appellee's motion for appellate fees based on paragraph 43 of the Lease Agreement is granted. On remand, the trial court shall determine the amount of appellate attorneys' fees to be awarded.
Docket Date 2022-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLANT'S MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of LUCKY 2016, INC.
Docket Date 2022-01-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LUCKY 2016, INC.
Docket Date 2021-12-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WEST COAST INVESTMENT INCORPORATED
Docket Date 2021-11-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LUCKY 2016, INC.
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of LUCKY 2016, INC.
Docket Date 2021-10-08
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED KELLY, 174 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of LUCKY 2016, INC.
Docket Date 2021-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LUCKY 2016, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-04
AMENDED ANNUAL REPORT 2020-10-14
AMENDED ANNUAL REPORT 2020-08-18
AMENDED ANNUAL REPORT 2020-08-16
AMENDED ANNUAL REPORT 2020-08-14
AMENDED ANNUAL REPORT 2020-08-11
AMENDED ANNUAL REPORT 2020-06-11

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
37000.00
Total Face Value Of Loan:
157000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5363.82
Total Face Value Of Loan:
5363.82
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,363.82
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,363.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,432.89
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $5,363.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State