Search icon

CHAMPION REALTY GROUP, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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