Search icon

MARTY'S MOVIE HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: MARTY'S MOVIE HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MARTY'S MOVIE HOUSE, 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: 11 Aug 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L09000076837
FEI/EIN Number 27-0727773

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

Address: 2800 W. Oakland Park Blvd, Suite 205-B, Oakland Park, FL 33311
Mail Address: 2800 W. Oakland Park Blvd, Suite 205-B, Oakland Park, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Borkan, Burton Agent 2800 W. Oakland Park Blvd, Suite 205-B, Oakland Park, FL 33311
Borkan, Burton Managing Member 2800 W. Oakland Park Blvd, Suite 205-B Oakland Park, FL 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 2800 W. Oakland Park Blvd, Suite 205-B, Oakland Park, FL 33311 -
CHANGE OF MAILING ADDRESS 2018-04-08 2800 W. Oakland Park Blvd, Suite 205-B, Oakland Park, FL 33311 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-08 2800 W. Oakland Park Blvd, Suite 205-B, Oakland Park, FL 33311 -
REGISTERED AGENT NAME CHANGED 2014-08-04 Borkan, Burton -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-13
AMENDED ANNUAL REPORT 2014-08-04
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-05
REINSTATEMENT 2010-11-02

Date of last update: 24 Feb 2025

Sources: Florida Department of State