Entity Name: | 803 CHATEAU BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
803 CHATEAU BEACH, 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: | 22 Jan 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 31 Jan 2013 (12 years ago) |
Document Number: | L13000010945 |
FEI/EIN Number |
46-1910183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17475 COLLINS AVENUE, UNIT 601, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 17475 COLLINS AVENUE, UNIT 601, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FISCHER EZEQUIEL | Manager | 800 SE 4th AVENUE, HALLANDALE BEACH, FL, 33180 |
VIVANCO ALEJANDRO | Manager | 800 SE 4th AVENUE, Hallandale Beach, FL, 33009 |
JOSEFINA A GATTEI, PA | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-25 | JOSEFINA A GATTEI PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 800 SE 4th AVENUE, SUITE 704, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-01 | 17475 COLLINS AVENUE, UNIT 601, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2015-09-01 | 17475 COLLINS AVENUE, UNIT 601, SUNNY ISLES BEACH, FL 33160 | - |
LC AMENDMENT | 2013-01-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-08 |
AMENDED ANNUAL REPORT | 2015-09-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State