Entity Name: | AMERICAN IMPERIAL CINEMAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN IMPERIAL CINEMAS, 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: | 04 Aug 2010 (15 years ago) |
Date of dissolution: | 05 Aug 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Aug 2020 (5 years ago) |
Document Number: | L10000081852 |
FEI/EIN Number |
273194424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11778 N. DALE MABRY HWY, TAMPA, FL, 33618, US |
Mail Address: | 11778 N. DALE MABRY HWY, TAMPA, FL, 33618, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zou Haichuan | Auth | 11778 N. DALE MABRY HWY, TAMPA, FL, 33618 |
Zou Haichuan | Agent | 11778 N. DALE MABRY HWY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-05 | - | - |
LC DISSOCIATION MEM | 2020-05-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-01 | Zou, Haichuan | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-31 | 11778 N. DALE MABRY HWY, TAMPA, FL 33618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-10 | 11778 N. DALE MABRY HWY, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2015-09-10 | 11778 N. DALE MABRY HWY, TAMPA, FL 33618 | - |
LC AMENDMENT | 2012-09-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001060405 | TERMINATED | 1000000694773 | HILLSBOROU | 2015-09-17 | 2035-12-04 | $ 22,667.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15001060421 | TERMINATED | 1000000694776 | HILLSBOROU | 2015-09-17 | 2035-12-04 | $ 11,035.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J15000266995 | TERMINATED | 1000000653612 | HILLSBOROU | 2015-02-10 | 2035-02-18 | $ 19,194.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14001157857 | TERMINATED | 1000000641077 | HILLSBOROU | 2014-09-11 | 2034-12-17 | $ 30,804.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J14000263961 | TERMINATED | 1000000585621 | HILLSBOROU | 2014-02-20 | 2034-03-04 | $ 12,269.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-05 |
CORLCDSMEM | 2020-05-08 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-31 |
Reg. Agent Resignation | 2017-12-08 |
AMENDED ANNUAL REPORT | 2017-11-01 |
AMENDED ANNUAL REPORT | 2017-09-03 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8766818106 | 2020-07-27 | 0455 | PPP | 11778 N Dale Mabry Hwy, Tampa, FL, 33618-3504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State