Search icon

TOWNHOUSE HOTEL, LLC - Florida Company Profile

Company Details

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.
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: 15 Nov 2012 (13 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
TOWNHOUSE HOTEL, LLC VS SBE HOTEL MANAGEMENT, LLC 3D2019-0381 2019-02-27 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
18-25420

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
178170.30
Total Face Value Of Loan:
178170.30

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178170.3
Current Approval Amount:
178170.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
179815.32

Date of last update: 01 Jun 2025

Sources: Florida Department of State