Search icon

CHATEAUX PARK, LLC - Florida Company Profile

Company Details

Entity Name: CHATEAUX PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHATEAUX PARK, 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: 08 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: L04000051022
FEI/EIN Number 20-1342397

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

Address: 1781 HARBOR POINT CIRCLE, WESTON, FL, 33327, US
Mail Address: 1781 HARBOR POINT CIRCLE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUHAU ALBERTO MGR Manager 1781 HARBOR POINT CIRCLE, WESTON, FL, 333271332
Duhau Alberto eManager Manager 2000 bay drive, miami beach, FL, 33142
DUHAU ALBERTO M Agent 1781 HARBOR POINT CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-12 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-09 1781 HARBOR POINT CIRCLE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2024-07-09 1781 HARBOR POINT CIRCLE, WESTON, FL 33327 -
REGISTERED AGENT NAME CHANGED 2024-07-09 DUHAU, ALBERTO MR. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-09 1781 HARBOR POINT CIRCLE, WESTON, FL 33327 -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2006-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-13
AMENDED ANNUAL REPORT 2018-08-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State