Search icon

THE CINEMA MUSIC, LLC - Florida Company Profile

Company Details

Entity Name: THE CINEMA MUSIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CINEMA MUSIC, 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: 21 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000068960
FEI/EIN Number 45-5391294

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

Address: 72 LYLE LANE, NASHVILLE, TN, 37210, US
Mail Address: 72 LYLE LANE, NASHVILLE, TN, 37210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTELMAN LEIGHTON Managing Member 13710 E MORGAN DRIVE, GILBERT, AZ, 85295
MALPASS MATTHEW J Managing Member 943 BRUCE CIR SE, ATLANTA, GA, 30316
POPE LORI Manager 72 Lyle Lane, Nashville, TN, 37210
POPE LORI Agent 410 N FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-09 72 LYLE LANE, NASHVILLE, TN 37210 -
CHANGE OF MAILING ADDRESS 2017-04-09 72 LYLE LANE, NASHVILLE, TN 37210 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 410 N FEDERAL HWY, 118, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State