Search icon

SHOWTIME PICTURES, L.L.C. - Florida Company Profile

Company Details

Entity Name: SHOWTIME PICTURES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHOWTIME PICTURES, L.L.C. 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: 26 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L99000003035
FEI/EIN Number 650927133

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

Mail Address: 216 N Orem Blvd, Ste 1, OREM, UT, 84057, US
Address: 5846 S. FLAMINGO ROAD, SUITE 309, FT LAUDERDALE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARIN A. KEMAL Manager 5846 S Flamingo Rd, FT LAUDERDALE, FL, 33330
ARIN KEMAL M Agent 5846 S Flamingo Road, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-12-14 5846 S. FLAMINGO ROAD, SUITE 309, FT LAUDERDALE, FL 33330 -
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-11 ARIN, KEMAL MGR -
REINSTATEMENT 2021-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 5846 S Flamingo Road, Suite 309, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 5846 S. FLAMINGO ROAD, SUITE 309, FT LAUDERDALE, FL 33330 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000510693 LAPSED 2018-011968-CA-01 ELEVENTH JUDICIAL CIRCUIT 2018-07-17 2023-07-25 $27795.92 CAREY RODRIGUEZ MILIAN GONYA, LLP, 1395 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131
J13001079426 TERMINATED 0:13-CV-60224 JAC SOUTHERN DISTRICT OF FLORIDA 2013-05-24 2018-06-10 $149,848.79 MANPOWER STAFFING SERVICES (SINGAPORE) PTE TTD, 10 ANSON ROAD #12-07 INTERNATIONAL PLAZA, SINGAPORE 079903
J13000152620 LAPSED 1000000446554 BROWARD 2013-01-02 2023-01-16 $ 712.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09002091774 LAPSED 09-025197 CACE 08 BROWARD COUNTY CIRCUIT COURT 2009-07-17 2014-07-31 $41,960.73 NORITSU AMERICA CORPORATION, 6900 NORITSU AVENUE, BUENA PARK, CA 90620

Documents

Name Date
ANNUAL REPORT 2024-07-22
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-12-14
REINSTATEMENT 2021-03-11
ANNUAL REPORT 2018-07-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-09
REINSTATEMENT 2013-10-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State