Entity Name: | CAMEO THEATRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMEO THEATRE, 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. |
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: | 10 Aug 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L07000082115 |
FEI/EIN Number |
260688720
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 Mary Street, MIAMI, FL, 33133, US |
Mail Address: | 3350 Mary Street, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ROMAN K | Manager | 3350 Mary Street, MIAMI, FL, 33133 |
LEVINE ALAN W | Agent | 3350 MARY STREET, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000154196 | CAMEO | EXPIRED | 2009-09-10 | 2014-12-31 | - | 690 LINCOLN ROAD, SUITE 201, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-31 | 3350 Mary Street, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2016-10-31 | 3350 Mary Street, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-11 | LEVINE, ALAN W | - |
REINSTATEMENT | 2016-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-05 | 3350 MARY STREET, MIAMI, FL 33133 | - |
LC DISSOCIATION MEM | 2014-08-29 | - | - |
CANCEL ADM DISS/REV | 2009-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-10-31 |
REINSTATEMENT | 2016-10-11 |
Reg. Agent Change | 2015-06-05 |
AMENDED ANNUAL REPORT | 2014-11-07 |
CORLCDSMEM | 2014-08-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State