Search icon

CHATEAUX GARDENS RESIDENCES, LLC - Florida Company Profile

Company Details

Entity Name: CHATEAUX GARDENS RESIDENCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHATEAUX GARDENS RESIDENCES, 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: 30 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2012 (12 years ago)
Document Number: L11000135081
FEI/EIN Number 45-4427429

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

Address: 2645 NE 207 STREET, AVENTURA, FL, 33180, US
Mail Address: 2645 NE 207 STREET, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANAC SOLUTIONS LLC Manager 2645 NE 207 STREET, AVENTURA, FL, 33180
GRONDA PABLO Manager 20801 BISCAYNE BLVD, SUITE 501, AVENTURA, FL, 33180
SNYDER JENNIFER Agent 20801 BISCAYNE BLVD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-07 2645 NE 207 STREET, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-03-07 2645 NE 207 STREET, AVENTURA, FL 33180 -
REINSTATEMENT 2012-11-15 - -
REGISTERED AGENT NAME CHANGED 2012-11-15 SNYDER, JENNIFER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2011-12-08 CHATEAUX GARDENS RESIDENCES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State