Search icon

SUNSTAR THEATRES NAPLES, LLC - Florida Company Profile

Company Details

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

SUNSTAR THEATRES NAPLES, 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: 30 Jan 2001 (24 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L01000001497
FEI/EIN Number 651089606

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

Address: 5600 NW 32 AVE, MIAMI, FL, 33142
Mail Address: 5600 NW 32 AVE, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENT MARK Managing Member 5600 NW 32 AVE, MAIMI, FL, 33137
CLEMENT MARK Vice President 5600 NW 32 AVE, MAIMI, FL, 33137
KRAMS STEVEN President 5600 NW 32AVE, MAIMI, FL, 33137
KAUFMAN BARNEY Vice President 5600 SW 32 AVE, MAIMI, FL, 33137
VACCA OSVALDO Secretary 5600 NW 32 AVE, MAIMI, FL, 33137
KAUFMAN BARNEY Agent 5600 NW 32 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 5600 NW 32 AVE, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2006-02-27 5600 NW 32 AVE, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 5600 NW 32 AVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2005-04-04 KAUFMAN, BARNEY -

Documents

Name Date
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-27
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
Florida Limited Liabilites 2001-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State