Search icon

SATELLITE BEACH CINEMAS LLC

Company Details

Entity Name: SATELLITE BEACH CINEMAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2013 (12 years ago)
Document Number: L12000143355
FEI/EIN Number 46-1376582
Address: 2622 NE 5 ST, POMPANO BEACH, FL, 33062, US
Mail Address: 2622 NE 5 ST, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ARAGON REGISTERED AGENTS, INC. Agent

Manager

Name Role Address
VACCA OSVALDO L Manager 2622 NE 5 ST, POMPANO BEACH, FL, 33062

Managing Member

Name Role Address
SARASINO MARIA S Managing Member 2622 NE 5 ST, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000107702 BELLEVIEW CINEMAS ACTIVE 2020-08-20 2025-12-31 No data 335 RIDGEWOOD RD, KEY BISCAYNE, FL, 33149
G13000002703 SATELLITE CINEMAS EXPIRED 2013-01-08 2018-12-31 No data 705 CRANDON BLVD APT 306, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-11 2622 NE 5 ST, POMPANO BEACH, FL 33062 No data
CHANGE OF MAILING ADDRESS 2022-05-11 2622 NE 5 ST, POMPANO BEACH, FL 33062 No data
REGISTERED AGENT NAME CHANGED 2022-05-11 ARAGON REGISTERED AGENTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-11 255 ALHAMBRA CIRCLE STE 500B, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2013-01-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000847093 LAPSED 2019-CA-25895 BREVARD COUNTY CIRCUIT COURT 2019-12-09 2024-12-30 $32014.51 BRIXMOR ATLANTIC PLAZA, LLC, 420 LEXINGTON AVENUE, 7TH FLOOR, NEW YORK, NY 10170

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-12
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State