Search icon

SEBRING CINEMA LLC - Florida Company Profile

Company Details

Entity Name: SEBRING CINEMA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEBRING CINEMA 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: 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: 29 Oct 2012 (13 years ago)
Document Number: L12000137740
FEI/EIN Number 46-1204295

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

Address: 105 Stewart Ct, Liberty, MO, 64068, US
Mail Address: 10851 Mastin St, Overland Park, KS, 66210, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation Agent 1200 South Pine Island Rd, Plantation, FL, 33324
BAGBY ROBERT Managing Member 811 KING'S RIDGE, LIBERTY, MO, 64068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000108589 FAIRMOUNT CINEMA 6 EXPIRED 2012-11-09 2017-12-31 - 3750 US HWY 27 NORTH, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 105 Stewart Ct, Suite 200, Liberty, MO 64068 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-23 105 Stewart Ct, Suite 200, Liberty, MO 64068 -
REGISTERED AGENT NAME CHANGED 2022-06-23 CT Corporation -
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 1200 South Pine Island Rd, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-05

Date of last update: 01 May 2025

Sources: Florida Department of State