Entity Name: | LUCKY DOG PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Nov 1998 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (8 years ago) |
Document Number: | P98000098116 |
FEI/EIN Number | 593544729 |
Address: | 1917 Monterey Avenue, ORLANDO, FL, 32804, US |
Mail Address: | 1917 Monterey Avenue, ORLANDO, FL, 32804, US |
ZIP code: | 32804 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON JAMES T | Agent | 1917 Monterey Avenue, ORLANDO, FL, 32804 |
Name | Role | Address |
---|---|---|
DIXON JAMES T | Manager | 1917 Monterey Avenue, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-02-08 | 1917 Monterey Avenue, ORLANDO, FL 32804 | No data |
REINSTATEMENT | 2016-10-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | DIXON, JAMES T | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-08 | 1917 Monterey Avenue, ORLANDO, FL 32804 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-08 | 1917 Monterey Avenue, ORLANDO, FL 32804 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-01-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State