Entity Name: | LR THEATERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Jul 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M10000003200 |
FEI/EIN Number |
273015882
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Herring Steve | Chief Executive Officer | 921 SW Washington St., Portland, OR, 97205 |
Rimoch Ernesto | President | 921 SW Washington St., Portland, OR, 97205 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000079936 | LIVING ROOM THEATERS | EXPIRED | 2010-08-30 | 2015-12-31 | - | 921 SW WASHINGTON ST., SUITE 220, PORTLAND, OR, 97205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-08-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-31 | Corporation Service Company | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-23 | 777 Glades Rd., Bldg. CU-97, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2014-03-23 | 777 Glades Rd., Bldg. CU-97, Boca Raton, FL 33431 | - |
LC AMENDMENT | 2011-01-04 | - | - |
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 Apr 2025
Sources: Florida Department of State