Search icon

DEERFIELD CINEMAS, LLC - Florida Company Profile

Company Details

Entity Name: DEERFIELD CINEMAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEERFIELD CINEMAS, 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: 12 Apr 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000167946
FEI/EIN Number 86-3496739

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

Address: 3984 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US
Mail Address: 3930 Mezzanine Drive, Lafayette, IN, 47905, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCSPARIN MARK Authorized Member 6020 FOREST HILLS DR, CHARLESTON, IL, 61920
MCSPARIN JACOB Authorized Member 3838 Basalt St, LAFAYETTE, IN, 47909
MCSPARIN JACOB M Agent 3984 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061431 DB CINEMAS ACTIVE 2021-05-04 2026-12-31 - 4417 BROADMOOR AVE SE, GRAND RAPIDS, MI, 49512

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-08 - -
CHANGE OF MAILING ADDRESS 2023-06-08 3984 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2023-06-08 MCSPARIN, JACOB M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000436087 ACTIVE CACE23020321 17TH JUDICIAL CIRCUIT BROWARD 2024-06-10 2029-07-16 $447817.25 KIMCO REALTY OP, LLC, 500 N. BROADWAY, SUITE 201, JERICHO, NEW YORK 11753
J24000436103 ACTIVE CAACE23020321 17TH JUDICIAL CIRCUIT BROWARD 2024-06-10 2029-07-16 $447817.25 KIMCO REALTY OP, LLC, 500 N. BROADWAY, SUITE 201, JERICHO, NEW YORK 11753
J24000163921 ACTIVE 1000000984912 BROWARD 2024-03-14 2044-03-20 $ 12,870.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J24000163939 ACTIVE 1000000984913 BROWARD 2024-03-14 2034-03-20 $ 416.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2023-06-08
Florida Limited Liability 2021-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State