Search icon

CH OPCO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CH OPCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Dec 2021 (4 years ago)
Document Number: L16000208877
FEI/EIN Number 814491987
Address: 155 HAMMON AVENUE, PALM BEACH, FL, 33480, US
Mail Address: 155 HAMMON AVENUE, PALM BEACH, FL, 33480, US
ZIP code: 33480
City: Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETENHALL ANDREW Manager 47 EAST 87TH STREET, SUITE 2A, NEW YORK, NY, 10128
Wetenhall Sarah President 47 East 87th Street, New York, NY, 10128
Peretz David Auth 303 S BROADWAY, TARRYTOWN, NY, 10591
HALPEN DAVID M Agent 3001 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Legal Entity Identifier

LEI Number:
254900L0XRDT5VLXFI18

Registration Details:

Initial Registration Date:
2025-06-09
Next Renewal Date:
2026-06-09
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
814491987
Plan Year:
2021
Number Of Participants:
75
Sponsors DBA Name:
THE COLONY PALM BEACH
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131864 THE COLONY EDIT ACTIVE 2022-10-21 2027-12-31 - 155 HAMMON AVE., PALM BEACH, FL, 33480
G17000000641 THE COLONY PALM BEACH CAFE 155 ACTIVE 2017-01-03 2027-12-31 - 155 HAMMON AVE, PALM BEACH, FL, 33480
G17000000647 THE COLONY PALM BEACH PAVILION ACTIVE 2017-01-03 2027-12-31 - 155 HAMMON AVE, PALM BEACH, FL, 33480
G16000130375 THE COLONY PALM BEACH ACTIVE 2016-12-05 2026-12-31 - 155 HAMMON AVENUE, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-02 3001 PGA BLVD, SUITE 104, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-01
CORLCRACHG 2021-12-02
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-06

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
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:
1396000.00
Total Face Value Of Loan:
1396000.00

Paycheck Protection Program

Jobs Reported:
110
Initial Approval Amount:
$1,396,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,396,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,294,989.72
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $1,047,000
Utilities: $349,000
Jobs Reported:
136
Initial Approval Amount:
$2,000,000
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,019,890.41
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $1,999,995
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State