Search icon

SEAHORSE GRILL LLC - Florida Company Profile

Company Details

Entity Name: SEAHORSE GRILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEAHORSE GRILL 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 Oct 2011 (14 years ago)
Document Number: L11000112765
FEI/EIN Number 453515373

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

Mail Address: 4770 BISCAYNE BLVD, 680, MIAMI, FL, 33137
Address: 3913 NE 163RD ST, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLANTE THOMAS Managing Member 16051 Collins Ave, Sunny Isles, FL, 33160
KALAS KOSMAS A. Managing Member 1251 Still Water Dr., Miami Beach, FL, 33141
Kalas Kosmas A Agent 4770 Biscayne Boulevard, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107900 SEA GRILL ACTIVE 2011-11-04 2027-12-31 - 4770 BISCAYNE BLVD STE 680, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-31 Kalas, Kosmas A -
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 4770 Biscayne Boulevard, Suite 680, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 3913 NE 163RD ST, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-04-19 3913 NE 163RD ST, NORTH MIAMI BEACH, FL 33160 -

Court Cases

Title Case Number Docket Date Status
DEZER INTRACOASTAL MALL, LLC, VS SEAHORSE GRILL, LLC, 3D2018-0088 2018-01-11 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
16-5479

Parties

Name DEZER INTRACOASTAL MALL LLC
Role Appellant
Status Active
Representations Alex P. Rosenthal, Amanda J. Jones
Name SEAHORSE GRILL LLC
Role Appellee
Status Active
Representations Gary S. Phillips, JEFFREY B. SHALEK
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant’s motion for attorneys’ fees is hereby denied.
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-09-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Seahorse Grill, LLC
Docket Date 2018-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/24/18
Docket Date 2018-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Seahorse Grill, LLC
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Seahorse Grill, LLC
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/24/18
Docket Date 2018-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 7/5/18
Docket Date 2018-06-28
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 DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 6/28/18
Docket Date 2018-06-13
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 DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/13/18
Docket Date 2018-04-05
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 DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/14/18
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/14/18
Docket Date 2018-03-12
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 DEZER INTRACOASTAL MALL, LLC
Docket Date 2018-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 28, 2018.
Docket Date 2018-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-11
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 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ second notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including December 5, 2018, with no further extensions allowed.
Docket Date 2018-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-21 days to 11/5/18
Docket Date 2018-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Seahorse Grill, LLC

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5574617002 2020-04-05 0455 PPP 3913 NORTH EAST 163RD ST, NORTH MIAMI BEACH, FL, 33160-4125
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355500
Loan Approval Amount (current) 355500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-4125
Project Congressional District FL-24
Number of Employees 61
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 358480.36
Forgiveness Paid Date 2021-02-19
9829698404 2021-02-17 0455 PPS 4770 Biscayne Blvd Ste 680, Miami, FL, 33137-3244
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 497833
Loan Approval Amount (current) 497833
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-3244
Project Congressional District FL-24
Number of Employees 44
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 506207.51
Forgiveness Paid Date 2022-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State