Search icon

CLUB MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CLUB MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLUB MANAGEMENT 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: 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: 13 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2011 (14 years ago)
Document Number: L02000014845
FEI/EIN Number 030492876

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

Address: 956 NW 10th Avenue, MIAMI, FL, 33136, US
Mail Address: 1330 Ocean Drive, MIAMI BEACH, FL, 33139, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY IAN Manager 956 NW 10TH AVE, MIAMI, FL, 33136
NENTVIG NETE Manager 956 NW 10TH AVE, MIAMI, FL, 33136
HENDRY IAN R Agent 1330 Ocean Drive, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134916 CMG PERSONNEL MANAGEMENT EXPIRED 2019-12-20 2024-12-31 - 1330 OCEAN DRIVE, #101, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 956 NW 10th Avenue, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 1330 Ocean Drive, 101, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-01-11 956 NW 10th Avenue, MIAMI, FL 33136 -
REINSTATEMENT 2011-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
IAN HENDRY, et al., VS AKINYELE ADAMS, 3D2022-0067 2022-01-10 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
18-20410

Parties

Name IAN HENDRY
Role Appellant
Status Active
Representations Lissette Gonzalez
Name THE NETHERLAND OF SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Name CLUB MANAGEMENT LLC
Role Appellant
Status Active
Name AKINYELE ADAMS
Role Appellee
Status Active
Representations ALERY DELGADO, GERALD J. TOBIN, CHRISTOPHER J. LYNCH, Armando P. Rubio, STEVEN K. HUNTER, HOWARD BRODSKY
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-10
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-02-28
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of IAN HENDRY
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO SERVE PETITIONERS'REPLY IN SUPPORT TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of IAN HENDRY
Docket Date 2022-02-08
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE
On Behalf Of AKINYELE ADAMS
Docket Date 2022-02-08
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of AKINYELE ADAMS
Docket Date 2022-02-01
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 February 8, 2022.
Docket Date 2022-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ PLAINTIFF/RESPONDENT AKINYELE ADAMS' UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of AKINYELE ADAMS
Docket Date 2022-01-12
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 2022-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-01-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of IAN HENDRY
Docket Date 2022-01-10
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of IAN HENDRY
Docket Date 2022-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6272538302 2021-01-26 0455 PPS 1330 Ocean Dr Ste 101, Miami Beach, FL, 33139-4200
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118342
Loan Approval Amount (current) 118342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-4200
Project Congressional District FL-24
Number of Employees 15
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119202.15
Forgiveness Paid Date 2021-10-25
1277027705 2020-05-01 0455 PPP 1330 OCEAN DR STE 101, MIAMI BEACH, FL, 33139
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106837
Loan Approval Amount (current) 106837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-0700
Project Congressional District FL-24
Number of Employees 16
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107895.64
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State