Entity Name: | CHAMPION MOTORCYCLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAMPION MOTORCYCLE, 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: | 27 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Sep 2011 (14 years ago) |
Document Number: | L02000031948 |
FEI/EIN Number |
412070442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2230 SW 70 AVE, SUITE 1, DAVIE, FL, 33317 |
Mail Address: | 2230 SW 70 AVE, SUITE 1, DAVIE, FL, 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ MARCO | Auth | 2230 SW 70 AVE SUITE 1, DAVIE, FL, 33317 |
MARTINEZ LISA M | Manager | 20201 SW 48TH PL, FT. LAUDERDALE, FL, 33332 |
MARTINEZ MARCO | Agent | 2230 SW 70 AVE, DAVIE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-24 | 2230 SW 70 AVE, SUITE 1, DAVIE, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-24 | 2230 SW 70 AVE, SUITE 1, DAVIE, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2009-04-24 | 2230 SW 70 AVE, SUITE 1, DAVIE, FL 33317 | - |
CANCEL ADM DISS/REV | 2004-12-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-12-01 | MARTINEZ, MARCO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 May 2025
Sources: Florida Department of State