Search icon

CB THEATER EXPERIENCE LLC

Company Details

Entity Name: CB THEATER EXPERIENCE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Nov 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: M17000009413
FEI/EIN Number 82-3260563
Address: 175 South West 7th Street, Suite 1108, MIAMI, FL, 33130, US
Mail Address: 175 South West 7th Street, Suite 1108, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Secretary

Name Role Address
CARRENO MORALES XIMENA Secretary 175 South West 7th Street, MIAMI, FL, 33130

Treasurer

Name Role Address
Peterson Fonseca Maria del P Treasurer 175 South West 7th Street, MIAMI, FL, 33130

Chief Executive Officer

Name Role Address
RYAN PATRICK J Chief Executive Officer 175 South West 7th Street, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015318 CMX COASTLAND ACTIVE 2020-02-03 2025-12-31 No data 2000 9TH ST N, NAPLES, FL, 34102
G19000072051 CMX GROVE EXPIRED 2019-06-28 2024-12-31 No data WESLEY CHAPEL, N TAMPA, FL, 33544
G19000029989 CASK + SHAKER EXPIRED 2019-03-05 2024-12-31 No data 175 SOUTH WEST 7TH STREET, STE 1108, MIAMI, FL, 33130
G19000020413 CMX PLAZA CAFE 12 EXPIRED 2019-02-11 2024-12-31 No data C/O 175 SOUTH WEST 7TH STREET, STE 1108, MIAMI, FL, 33130
G19000020410 CMX WELLINGTON EXPIRED 2019-02-11 2024-12-31 No data 175 SOUTH WEST 7TH STREET, SUITE 1108, MIAMI, FL, 33130
G19000020409 CMX CINEBISTRO GROVE EXPIRED 2019-02-11 2024-12-31 No data C/O 175 SOUTH WEST 7TH STREET SUITE 1108, MIAMI, FL, 33130
G19000020411 CMX FALLSCHASE EXPIRED 2019-02-11 2024-12-31 No data C/O 175 SOUTH WEST 7TH STREET STE 1108, MIAMI, FL, 33130
G18000132724 CMX CINEBISTRO HYDE PARK ACTIVE 2018-12-17 2028-12-31 No data 175 SOUTH WEST 7TH STREET, SUITE 1108, MIAMI, FL, 33130
G18000132735 CMX DAYTONA ACTIVE 2018-12-17 2028-12-31 No data 175 SOUTH WEST 7TH STREET, SUITE 1108, MIAMI, FL, 33130
G18000132737 CMX MERRITT SQUARE 16 ACTIVE 2018-12-17 2028-12-31 No data 175 SOUTH WEST 7TH STREET, SUITE 1108, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 175 South West 7th Street, Suite 1108, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2019-04-26 175 South West 7th Street, Suite 1108, MIAMI, FL 33130 No data
LC NAME CHANGE 2017-11-09 CB THEATER EZPERIENCE LLCLC No data

Court Cases

Title Case Number Docket Date Status
CB THEATER EXPERIENCE, LLC, et al., VS JUAN MUNOZ, 3D2020-1040 2020-07-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-28890

Parties

Name DOLPHIN MALL ASSOCIATES LLC
Role Appellant
Status Active
Name CB THEATER EXPERIENCE LLC
Role Appellant
Status Active
Representations ANGELA M. SWENKA, ROBIN B. ROTHMAN, ANDREW S. CONNELL, JR.
Name JUAN MUNOZ, LLC
Role Appellee
Status Active
Representations Andrew H. Braaksma, Paul A. McKenna
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-08
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, Petitioners’ Motion to Stay is hereby denied. Following review of the consolidated Petitions for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petitions are hereby denied.
Docket Date 2020-09-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-31
Type Response
Subtype Reply
Description REPLY ~ Petitioners' Reply to Respondent's Response to the Writs of Certiorari from the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County,
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-08-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' PETITIONS FOR CERTIORARI
On Behalf Of JUAN MUNOZ
Docket Date 2020-08-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Petitioners’ Motion to Stay Proceedings Pending Appeal is hereby denied. Upon the Court’s own motion, it is ordered that the above-referenced Petitions are hereby consolidated for all appellate purposes under case no. 3D20-1040. All filings in the case shall be under case no. 3D20-1040. SALTER, FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including fifteen (15) days from the date of this Order. SALTER, FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-08-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' MOTION TO STAY PROCEEDINGS BEFORE THETRIAL COURT PENDING RULING ON APPEAL
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of JUAN MUNOZ
Docket Date 2020-07-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-07-24
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Petition for Writ of Certiorari
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-07-24
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Certiorari- Related case: 20-945
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CB THEATER EXPERIENCE, LLC
CB THEATER EXPERIENCE, LLC, et al., VS JUAN MUNOZ, 3D2020-0945 2020-07-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-28890

Parties

Name CB THEATER EXPERIENCE LLC
Role Appellant
Status Active
Representations ANGELA M. SWENKA, ANDREW S. CONNELL, JR., ROBIN B. ROTHMAN
Name DOLPHIN MALL ASSOCIATES LLC
Role Appellant
Status Active
Name JUAN MUNOZ, LLC
Role Appellee
Status Active
Representations Andrew H. Braaksma, Paul A. McKenna
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-07-06
Type Petition
Subtype Petition
Description Petition Filed ~ Petition for Writ of Certiorari
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-08
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, Petitioners’ Motion to Stay is hereby denied. Following review of the consolidated Petitions for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petitions are hereby denied.
Docket Date 2020-09-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-31
Type Response
Subtype Reply
Description REPLY ~ Petitioners' Reply to Respondent's Response to the Writs of Certiorari from the Circuit Court of the Eleventh Judicial Circuit in and for Miami-Dade County,
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-08-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' PETITIONS FOR CERTIORARI
On Behalf Of JUAN MUNOZ
Docket Date 2020-08-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Petitioners’ Motion to Stay Proceedings Pending Appeal is hereby denied. Upon the Court’s own motion, it is ordered that the above-referenced Petitions are hereby consolidated for all appellate purposes under case no. 3D20-1040. All filings in the case shall be under case no. 3D20-1040. SALTER, FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-08-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' MOTION TO STAY PROCEEDINGS BEFORE THETRIAL COURT PENDING RULING ON APPEAL
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-07-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including twenty (20) days from the date of this Order.
Docket Date 2020-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of JUAN MUNOZ
Docket Date 2020-07-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-07-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CB THEATER EXPERIENCE, LLC
Docket Date 2020-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-06-17
AMENDED ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2019-04-26
AMENDED ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2018-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State