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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARER INVESTMENTS, LLC, VS PROFESSIONAL PLUMBING CORP., et. al., | 3D2018-0882 | 2018-05-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State