Search icon

LE CHATEAU RESTAURANT LLC - Florida Company Profile

Company Details

Entity Name: LE CHATEAU RESTAURANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LE CHATEAU RESTAURANT 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: 03 Mar 2011 (14 years ago)
Document Number: L11000026965
FEI/EIN Number 86-1669818

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

Mail Address: 411 Merritt RD, West Point, NY 10996
Address: 1748 East Commercial Blvd, Ft Lauderdale, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIMBERT, MICHELLE Agent 12032 SW 32nd ST, MIRAMAR, FL 33025
Saimbert, Michelle Owner 411 Merritt RD, West Point, NY 10996
Saimbert, Michelle Chief Executive Officer 411 Merritt RD, West Point, NY 10996
Faustin, Amiane W. Owner 12032 S.W. 32 St., Miramare, FL 33025
Faustin, Amiane W. Chief Operating Officer 12032 S.W. 32 St., Miramare, FL 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-18 1748 East Commercial Blvd, Ft Lauderdale, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 1748 East Commercial Blvd, Ft Lauderdale, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 12032 SW 32nd ST, MIRAMAR, FL 33025 -
REGISTERED AGENT NAME CHANGED 2015-03-02 SAIMBERT, MICHELLE -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-02

Date of last update: 23 Feb 2025

Sources: Florida Department of State