Search icon

CHESTERFIELD HOTEL AND SUITES LLC - Florida Company Profile

Company Details

Entity Name: CHESTERFIELD HOTEL AND SUITES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHESTERFIELD HOTEL AND SUITES 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: 10 Jan 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: L08000004982
FEI/EIN Number 650867949

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

Address: 855 Collins Avenue, MIAMI BEACH, FL, 33139, US
Mail Address: Miami Beach Woman's Club, 2401 Pine Tree Dr, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PCCO, INC Managing Member -
ENTIN JOSHUA MEsq. Agent 1213 SE 3rd Avenue, Ft Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015601 LILY HOTEL EXPIRED 2014-02-13 2019-12-31 - 808 COLLINS AVE, MIAMI BEACH, FL, 33139
G14000014695 CHESTERFIELD HOTEL EXPIRED 2014-02-11 2019-12-31 - 808 COLLINS AVE, MIAMI BEACH, FL, 33139
G14000014699 LEON SUITES EXPIRED 2014-02-11 2019-12-31 - 808 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 855 Collins Avenue, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2024-04-11 855 Collins Avenue, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 1213 SE 3rd Avenue, Ft Lauderdale, FL 33316 -
LC STMNT OF RA/RO CHG 2015-11-16 - -
MERGER 2013-04-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000131015
REGISTERED AGENT NAME CHANGED 2013-01-23 ENTIN, JOSHUA M, Esq. -
CONVERSION 2008-01-10 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP0000000552 ORIGINALLY FILED ON 03/23/2000. CONVERSION NUMBER 100000071781

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3734738305 2021-01-22 0455 PPS 855 Collins Ave, Miami Beach, FL, 33139-5807
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227731
Loan Approval Amount (current) 227731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33139-5807
Project Congressional District FL-24
Number of Employees 48
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229521.65
Forgiveness Paid Date 2021-11-17
5169907002 2020-04-05 0455 PPP 855 collins ave, MIAMI BEACH, FL, 33139-5807
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33139-5807
Project Congressional District FL-24
Number of Employees 45
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123261.22
Forgiveness Paid Date 2021-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State