Search icon

LUCKY L, INC. - Florida Company Profile

Company Details

Entity Name: LUCKY L, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUCKY L, 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: 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: 13 May 1997 (28 years ago)
Date of dissolution: 03 Oct 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2002 (23 years ago)
Document Number: P97000042920
FEI/EIN Number 650754391

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1040 CHEROKEE BLUFF, GREENSBORO, GA, 30642
Mail Address: 1040 CHEROKEE BLUFF, GREENSBORO, GA, 30642
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADDEN ELIZABETH Treasurer 1070 LINGER LONGER ROAD, GREENSBORO, GA, 30642
MADDEN ELIZABETH Director 1070 LINGER LONGER ROAD, GREENSBORO, GA, 30642
LUDWIG JOHN President 1040 CHEROKEE BLUFF, GREENSBORO, GA, 30642
LUDWIG JOHN Director 1040 CHEROKEE BLUFF, GREENSBORO, GA, 30642
MADDEN ELIZABETH Secretary 1070 LINGER LONGER ROAD, GREENSBORO, GA, 30642
LUDWIG ROBERT Vice President 152 BALBAY DRIVE, BAL HARBOR, FL, 33154
LUDWIG ROBERT Director 152 BALBAY DRIVE, BAL HARBOR, FL, 33154
WITTMER STEVEN C Agent 4627 PONCE DE LEON BLVD, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-10-03 - -
REGISTERED AGENT NAME CHANGED 1999-04-21 WITTMER, STEVEN C -
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 4627 PONCE DE LEON BLVD, MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 1998-11-03 1040 CHEROKEE BLUFF, GREENSBORO, GA 30642 -
CHANGE OF MAILING ADDRESS 1998-11-03 1040 CHEROKEE BLUFF, GREENSBORO, GA 30642 -

Documents

Name Date
Voluntary Dissolution 2002-10-03
ANNUAL REPORT 2001-03-09
ANNUAL REPORT 2000-01-20
ANNUAL REPORT 1999-04-21
Reg. Agent Change 1999-03-09
ANNUAL REPORT 1998-11-03
Domestic Profit Articles 1997-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State