Search icon

CINECREW LLC

Company Details

Entity Name: CINECREW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 13 Oct 2014 (10 years ago)
Document Number: L14000160036
FEI/EIN Number 47-2078022
Address: 2309 N Federal Highway, Pompano Beach, FL 33062
Mail Address: 22267 Solitude Dr, BOCA RATON, FL 33428
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CINECREW LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 472078022 2024-07-09 CINECREW, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5614145505
Plan sponsor’s address 6636 PATIO LN, BOCA RATON, FL, 33433

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing CLARISSA BRILLEMBOURG
Valid signature Filed with authorized/valid electronic signature
CINECREW LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 472078022 2023-10-18 CINECREW, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 5614145505
Plan sponsor’s address 6636 PATIO LN, BOCA RATON, FL, 33433

Signature of

Role Plan administrator
Date 2023-10-18
Name of individual signing CLARISSA BRILLEMBOURG
Valid signature Filed with authorized/valid electronic signature
CINECREW LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 472078022 2022-04-08 CINECREW LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7542056150
Plan sponsor’s address 2016 NE 36TH ST, LIGHTHOUSE POINT, FL, 33064

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing CLARISSA BRILLEMBOURG
Valid signature Filed with authorized/valid electronic signature
CINECREW LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 472078022 2021-05-07 CINECREW LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7542056150
Plan sponsor’s address 2016 NE 36TH ST, LIGHTHOUSE POINT, FL, 33064

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing CLARISSA BRILLEMBOURG
Valid signature Filed with authorized/valid electronic signature
CINECREW LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 472078022 2020-04-22 CINECREW LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7542056150
Plan sponsor’s address 2016 NE 36TH ST, LIGHTHOUSE POINT, FL, 33064

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing CLARISSA BRILLEMBOURG
Valid signature Filed with authorized/valid electronic signature
CINECREW LLC 401 K PROFIT SHARING PLAN TRUST 2018 472078022 2019-07-22 CINECREW LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7542056150
Plan sponsor’s address 2016 NE 36TH ST, LIGHTHOUSE POINT, FL, 33064

Signature of

Role Plan administrator
Date 2019-07-22
Name of individual signing CLARISSA BRILLEMBOURG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Landon, Jim Agent 4401 N Federal Hwy Suite 202, Boca Raton, FL 33431

Authorized Member

Name Role Address
Brillembourg, Clarissa Authorized Member 6636 Patio Lane, Boca Raton, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000133244 WOOF GANG POMPANO ACTIVE 2022-10-25 2027-12-31 No data 2309 N FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
G15000028294 WOOF GANG BAKERY AND GROOMING LIGHTHOUSE POINT EXPIRED 2015-03-18 2020-12-31 No data 2016 EAST SAMPLE ROAD, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 2309 N Federal Highway, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2025-02-17 2309 N Federal Highway, Pompano Beach, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 6636 patio lane, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2020-03-17 6636 patio lane, BOCA RATON, FL 33433 No data
REGISTERED AGENT NAME CHANGED 2018-03-11 Landon, Jim No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 4401 N Federal Hwy Suite 202, Boca Raton, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7688207201 2020-04-28 0455 PPP 2016 NE 36TH ST, Lighthouse Point, FL, 33064
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lighthouse Point, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 5
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16515.07
Forgiveness Paid Date 2023-01-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State