Search icon

LR THEATERS LLC

Company Details

Entity Name: LR THEATERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 21 Jul 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M10000003200
FEI/EIN Number 273015882
Address: 777 Glades Rd., Bldg. CU-97, Boca Raton, FL, 33431, US
Mail Address: 921 SW Washington St., Suite 220, Portland, OR, 97205, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Herring Steve Chief Executive Officer 921 SW Washington St., Portland, OR, 97205

President

Name Role Address
Rimoch Ernesto President 921 SW Washington St., Portland, OR, 97205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000079936 LIVING ROOM THEATERS EXPIRED 2010-08-30 2015-12-31 No data 921 SW WASHINGTON ST., SUITE 220, PORTLAND, OR, 97205

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2018-08-31 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-31 Corporation Service Company No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-23 777 Glades Rd., Bldg. CU-97, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2014-03-23 777 Glades Rd., Bldg. CU-97, Boca Raton, FL 33431 No data
LC AMENDMENT 2011-01-04 No data No data

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-08-06
REINSTATEMENT 2018-08-31
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-16
LC Amendment 2011-01-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State