Search icon

CHATEAU BEACH, LLC - Florida Company Profile

Company Details

Entity Name: CHATEAU BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHATEAU BEACH, 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: 20 Jan 2011 (14 years ago)
Document Number: L11000008218
FEI/EIN Number 274632040

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

Address: 18851 NE 29th Ave, Suite 1011-B, Aventura, FL, 33180, US
Mail Address: P O Box 611510, SUITE B, North Miami, FL, 33261-1510, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSKOPF MANUEL Manager 18851 NE 29th Ave, Aventura, FL, 33180
Klinger Eduardo Sr. Manager 18851 NE 29th Ave, Aventura, FL, 33180
SIRULNIK ALEX DPA Agent 2199 Ponce de Leon Blvd, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-13 18851 NE 29th Ave, Suite 1011-B, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-04-13 SIRULNIK, ALEX D, PA -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 2199 Ponce de Leon Blvd, Suite 301, Coral Gables, FL 33134 -

Court Cases

Title Case Number Docket Date Status
ARER INVESTMENTS, LLC, VS PROFESSIONAL PLUMBING CORP., et. al., 3D2018-0882 2018-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31194

Parties

Name ARER INVESTMENTS, LLC
Role Appellant
Status Active
Representations KIMBERLY DE LA CRUZ, Rodrigo S. Da Silva, LANA M. NAGHSHINEH
Name CHATEAU BEACH, LLC
Role Appellee
Status Active
Name PROFESSIONAL PLUMBING CORP.
Role Appellee
Status Active
Representations LEONCIO E. DE LA PENA, David C. Borucke, TRACY PEREZ, David Salazar, HANSON D. HORN
Name COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROFESSIONAL PLUMBING CORP.
Docket Date 2018-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2018-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 7/20/18
Docket Date 2018-07-06
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 ARER INVESTMENTS, LLC
Docket Date 2018-12-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-10-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause having been inadvertently scheduled for oral argument is removed from the oral argument calendar of Tuesday, October 30, 2018. The Court will consider the case without oral argument.LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-09-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including September 26, 2018.
Docket Date 2018-08-23
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 ARER INVESTMENTS, LLC
Docket Date 2018-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL PLUMBING CORP.
Docket Date 2018-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, appellant's motion for extension of time to file a reply brief is hereby denied for failure to comply with Fla. R. App. P. 9.300(a).
Docket Date 2018-08-21
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 ARER INVESTMENTS, LLC
Docket Date 2018-08-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL PLUMBING CORP.
Docket Date 2018-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL PLUMBING CORP.
Docket Date 2018-05-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2018-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ARER INVESTMENTS, LLC, et al., VS CHATEAU BEACH, LLC, etc., et al., 3D2017-2097 2017-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-31194

Parties

Name SALTWATER TRADING CORP.
Role Appellant
Status Active
Name ARER INVESTMENTS, LLC
Role Appellant
Status Active
Representations Rodrigo S. Da Silva, LANA M. NAGHSHINEH
Name COASTAL CONSTRUCTION OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name CHATEAU BEACH, LLC
Role Appellee
Status Active
Representations David Salazar, WALTER G. LATIMER, LEONCIO E. DE LA PENA, David C. Borucke, TRACY PEREZ, BRUNO RENDA
Name PROFESSIONAL PLUMBING CORP.
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellee Professional Plumbing Corp.'s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-10-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss.
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2017-10-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack of Subject Matter Jurisdiction and Memorandum of Law in Support Thereof
On Behalf Of CHATEAU BEACH, LLC
Docket Date 2017-10-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHATEAU BEACH, LLC
Docket Date 2017-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHATEAU BEACH, LLC
Docket Date 2017-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHATEAU BEACH, LLC
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ARER INVESTMENTS, LLC
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6549767701 2020-05-01 0455 PPP 1000 E Hallandale Blvd Ste B, Hallandale Beach, FL, 33019
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48437
Loan Approval Amount (current) 48437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Hallandale Beach, BROWARD, FL, 33019-1000
Project Congressional District FL-25
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48788.67
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State