Search icon

SUNSTAR THEATRES LAKE MARY, LLC - Florida Company Profile

Company Details

Entity Name: SUNSTAR THEATRES LAKE MARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUNSTAR THEATRES LAKE MARY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Jan 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L01000000708
FEI/EIN Number 651089610

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

Address: 100 NE 39TH STREET, MIAMI, FL, 33137
Mail Address: 100 NE 39TH STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENT MARK Managing Member 100 NE 39T STREET, MAIMI, FL, 33137
CLEMENT MARK Vice President 100 NE 39T STREET, MAIMI, FL, 33137
KRAMS STEVEN President 100 NE 39T STREET, MAIMI, FL, 33137
KAUFMAN BARNEY Vice President 100 NE 39T STREET, MAIMI, FL, 33137
VACCA OSVALDO Secretary 100 NE 39T STREET, MAIMI, FL, 33137
KAUFMAN BARNEY Agent 100 N.E. 39 STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-04 KAUFMAN, BARNEY -
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 100 N.E. 39 STREET, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-06 100 NE 39TH STREET, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2004-07-06 100 NE 39TH STREET, MIAMI, FL 33137 -
NAME CHANGE AMENDMENT 2001-01-31 SUNSTAR THEATRES LAKE MARY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000099051 TERMINATED 1000000006561 05435 0369 2004-08-26 2024-09-15 $ 7,406.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J03000000341 LAPSED 01023520018 01631 01683 2002-12-26 2023-01-02 $ 6,549.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
ANNUAL REPORT 2005-06-30
Reg. Agent Change 2005-04-04
Reg. Agent Resignation 2005-03-14
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-06-13
Name Change 2001-01-31
Florida Limited Liabilites 2001-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State