Search icon

CHAPEL TRAIL ASSOCIATES, LLC. - Florida Company Profile

Company Details

Entity Name: CHAPEL TRAIL ASSOCIATES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAPEL TRAIL ASSOCIATES, 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: 27 Mar 2007 (18 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Jul 2013 (12 years ago)
Document Number: L07000033065
FEI/EIN Number 592565394

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

Address: 21011 JOHNSON STREET, 101, PEMBROKE PINES, FL, 33029
Mail Address: 21011 JOHNSON STREET, 101, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y2LI8IZK24PB93 L07000033065 US-FL GENERAL ACTIVE -

Addresses

Legal C/O KOENIG, MICHAEL, 21011 JOHNSON STREET, 101, PEMBROKE PINES, US-FL, US, 33029
Headquarters C/O KOENIG, MICHAEL, 21011 JOHNSON STREET, 101, PEMBROKE PINES, US-FL, US, 33029

Registration details

Registration Date 2013-10-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-01-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000033065

Key Officers & Management

Name Role Address
CHAPEL TRAIL, LLC Managing Member -
KOENIG MICHAEL Agent 21011 JOHNSON STREET, PEMBROKE PINES, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000138816 CHAPEL TRAIL COMMERCE CENTER ACTIVE 2009-07-27 2029-12-31 - 21011 JOHNSON STREET - SUITE 101, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2013-07-01 - -
REGISTERED AGENT NAME CHANGED 2013-07-01 KOENIG, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2011-01-12 21011 JOHNSON STREET, 101, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2011-01-12 21011 JOHNSON STREET, 101, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 21011 JOHNSON STREET, 101, PEMBROKE PINES, FL 33029 -
CONVERSION 2007-03-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A20988. CONVERSION NUMBER 100000064031

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000245653 LAPSED 08-47997 CA 09 BROWARD CTY. CIR. CT. 2009-01-29 2014-02-04 $78,883.71 CHAPEL TRAIL ASSOCIATES, LLC, 21011 JOHNSON ST., PEMBROKE PINES, FL 33029

Court Cases

Title Case Number Docket Date Status
MIRCHO MURDJEFF and EL DIABLO ENTERPRIZE CORPORATION VS THE BANK OF NEW YORK, etc. 4D2017-2759 2017-08-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-014628

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name EL DIABLO ENTERPRIZE CORPORATION
Role Appellant
Status Active
Name Mircho Murdjeff
Role Appellant
Status Active
Representations DAVID EDWARDS, Theresa Bland Edwards
Name The Bank of New York
Role Appellee
Status Active
Representations Ileen Jill Cantor, LEE WATSON, AMBER N. WINSLOW, Ronald M. Gache
Name Sunset Lake Master Association, Inc.
Role Appellee
Status Active
Name Mortgage Electronic Registration
Role Appellee
Status Active
Name CHAPEL TRAIL ASSOCIATES, LLC.
Role Appellee
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mircho Murdjeff
Docket Date 2018-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Bank of New York
Docket Date 2018-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that the parties' April 18, 2018 joint motion for extension of time is granted. Appellee shall file the answer brief by May 7, 2018. No further extensions will be granted. Appellant shall file the reply brief by June 30, 2018. If it is not filed by that date, it may be stricken.
Docket Date 2018-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND MOTION TO FILE REPLY BRIEF.
On Behalf Of The Bank of New York
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's March 19, 2018 motion for extension of time is granted, and appellee shall serve the answer brief by April 20, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of The Bank of New York
Docket Date 2018-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 3/19/18.
On Behalf Of The Bank of New York
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 2/2/18.
On Behalf Of The Bank of New York
Docket Date 2017-12-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED)
On Behalf Of Mircho Murdjeff
Docket Date 2017-11-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-11-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Mircho Murdjeff
Docket Date 2017-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mircho Murdjeff
Docket Date 2017-11-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ (775 PAGES)
Docket Date 2017-11-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (117 PAGES)
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 12/1/17.
On Behalf Of Mircho Murdjeff
Docket Date 2017-11-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (709 PAGES)
Docket Date 2017-11-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's November 6, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Mircho Murdjeff
Docket Date 2017-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 11/21/17.
On Behalf Of Mircho Murdjeff
Docket Date 2017-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mircho Murdjeff
Docket Date 2017-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
DANIEL N. VARELA VS CHAPEL TRAIL ASSOCIATES, ETC., ET AL. 4D2014-0563 2014-02-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13012954

Parties

Name DANIEL N. VARELA
Role Appellant
Status Active
Representations Ira Silver
Name SOUTHER GEOMIL
Role Appellee
Status Active
Name BARU INTERNATIONAL CORPORATION
Role Appellee
Status Active
Name SOUTHERN CROSS TRADING
Role Appellee
Status Active
Name SOUTHERN CROSS USA INTERNAT'L
Role Appellee
Status Active
Name CHAPEL TRAIL ASSOCIATES, LLC.
Role Appellee
Status Active
Representations Russell D. Kaplan
Name JOAO JOATAO VARELA
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-04
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DANIEL N. VARELA
Docket Date 2014-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHAPEL TRAIL ASSOCIATES
Docket Date 2014-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's motion for attorneys' fees filed May 1, 2014, is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, to set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2014-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-06-27
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ The appellee, Chapel Trail Associates, LLC's motion to strike new issues in appellant's reply brief filed on June 13, 2014, is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts.
Docket Date 2014-06-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of DANIEL N. VARELA
Docket Date 2014-06-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHAPEL TRAIL ASSOCIATES
Docket Date 2014-06-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NEW ISSUES IN AA'S REPLY BRIEF **DEFERRED 6/27/14** ***DENIED; SEE 9-11-14 ORDER***
On Behalf Of CHAPEL TRAIL ASSOCIATES
Docket Date 2014-06-11
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DANIEL N. VARELA
Docket Date 2014-06-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL N. VARELA
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed June 4, 2014, for extension of time is granted, and appellant shall serve the reply brief on or before June 16, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DANIEL N. VARELA
Docket Date 2014-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's unopposed motion filed May 13, 2014, for extension of time is granted, and appellant shall serve the reply brief on or before June 10, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DANIEL N. VARELA
Docket Date 2014-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHAPEL TRAIL ASSOCIATES
Docket Date 2014-05-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of CHAPEL TRAIL ASSOCIATES
Docket Date 2014-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHAPEL TRAIL ASSOCIATES
Docket Date 2014-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed April 22, 2014, for extension of time is granted, and appellee shall serve the answer brief on or before May 1, 2014. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL N. VARELA
Docket Date 2014-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 27, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before April 4, 2014. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DANIEL N. VARELA
Docket Date 2014-03-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 29, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL N. VARELA
Docket Date 2014-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State