Search icon

SEACOAST BEACH CLUB, LLC - Florida Company Profile

Company Details

Entity Name: SEACOAST BEACH CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEACOAST BEACH CLUB, 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: 18 Nov 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 May 2022 (3 years ago)
Document Number: L14000178827
FEI/EIN Number 47-2474152

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

Address: 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140, US
Mail Address: 5101 COLLINS AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE M. CHANFRAU, IV P.A. Agent -
Meruelo Melissa Auth 5101 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Meruelo Melissa Manager 5101 COLLINS AVENUE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009932 TROPICAL LOUNGE EXPIRED 2018-01-18 2023-12-31 - MANAGEMENT OFFICE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2022-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 5101 COLLINS AVENUE, 12 A, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2019-04-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-25
CORLCDSMEM 2022-05-09
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-06
LC Amendment 2019-04-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
2020-04-16
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:
45300.00
Total Face Value Of Loan:
45300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45300
Current Approval Amount:
45300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45662.4

Date of last update: 03 Jun 2025

Sources: Florida Department of State