Entity Name: | GATEWAY THEATRE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GATEWAY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Nov 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Dec 2019 (5 years ago) |
Document Number: | L10000118838 |
FEI/EIN Number |
274431143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Smith Moses Morris & Associates, 955 S. Federal Hwy, FORT LAUDERDALE, FL, 33316, US |
Mail Address: | c/o Smith Moses Morris & Associates, PO Box 460507, FORT LAUDERDALE, FL, 33346, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Franzblau Mark | Manager | 673 NW 110 Ave., Plantation, FL, 33324 |
Moses Theodore | Vice President | 955 S. Federal Hwy., FORT LAUDERDALE, FL, 33316 |
Haber Brett | Manager | 1111 Park Ave., New York, NY, 10128 |
Stiphany Gary | Agent | 1581 Brickell Ave., Miami, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-25 | 1581 Brickell Ave., Unit #1703, Miami, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | c/o Smith Moses Morris & Associates, 955 S. Federal Hwy, Suite 425, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2021-01-27 | c/o Smith Moses Morris & Associates, 955 S. Federal Hwy, Suite 425, FORT LAUDERDALE, FL 33316 | - |
LC AMENDMENT | 2019-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-06 | Stiphany, Gary | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-23 |
LC Amendment | 2019-12-02 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State