Entity Name: | TOWNHOUSE HOTEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOWNHOUSE HOTEL, 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: | 15 Nov 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jun 2023 (2 years ago) |
Document Number: | L12000144601 |
FEI/EIN Number |
46-1727945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 20th Street, Miami Beach, FL, 33139, US |
Mail Address: | 150 20th Street, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
G & A MIAMI, LLC | Manager | - |
YEHEZKEL HAIM | Manager | 210 - 71ST STREET, SUITE 309, MIAMI BEACH, FL, 33141 |
PIOTRKOWSKI JOEL S | Agent | 20801 Biscayne Blvd, Aventura, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000026816 | TOWNHOUSE HOTEL | EXPIRED | 2013-03-18 | 2018-12-31 | - | 210 - 71ST STREET, SUITE 309, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 20801 Biscayne Blvd, Suite 307, Aventura, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-16 | PIOTRKOWSKI, JOEL S | - |
REINSTATEMENT | 2023-06-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2016-09-12 | - | - |
LC AMENDMENT | 2013-03-04 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-14 | 150 20th Street, Miami Beach, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-14 | 150 20th Street, Miami Beach, FL 33139 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOWNHOUSE HOTEL, LLC VS SBE HOTEL MANAGEMENT, LLC | 3D2019-0381 | 2019-02-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TOWNHOUSE HOTEL, LLC |
Role | Appellant |
Status | Active |
Representations | ADAM S. HALL, RONALD R. HINK, JR. |
Name | SBE HOTEL MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Representations | Jake A. Baccari |
Name | HON. RODOLFO A. RUIZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-18 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-03-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-03-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-03-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-03-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF DISMISSAL |
On Behalf Of | TOWNHOUSE HOTEL, LLC |
Docket Date | 2019-03-01 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | TOWNHOUSE HOTEL, LLC |
Docket Date | 2019-02-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2019-02-27 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | SBE HOTEL MANAGEMENT, LLC |
Docket Date | 2019-02-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
REINSTATEMENT | 2023-06-16 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-14 |
LC Amendment | 2016-09-12 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5484657010 | 2020-04-05 | 0455 | PPP | 150 20TH ST, MIAMI BEACH, FL, 33139-1904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State