Entity Name: | CHAMPION REALTY GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAMPION REALTY GROUP, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Aug 2001 (24 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L01000014844 |
FEI/EIN Number |
593744252
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 344 PABLO TERRACE, PONTE VEDRA BEACH, FL, 32082, US |
Mail Address: | 344 PABLO TERRACE, PONTE VEDRA BEACH, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK DAVID C | Managing Member | ONE INDEPENDENT DR., SUITE 1300, JACKSONVILLE, FL, 32202 |
BEECKLER THOMAS F | Managing Member | 344 Pablo Terrace, Ponte Vedra Beach, FL, 32082 |
ECKSTEIN JOSEPH P | Managing Member | PO BOX 50338, JACKSONVILLE BEACH, FL, 32240 |
F & L CORP. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 344 PABLO TERRACE, PONTE VEDRA BEACH, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2012-04-19 | 344 PABLO TERRACE, PONTE VEDRA BEACH, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-06-11 | ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2003-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-01-04 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-02-04 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State