Entity Name: | CHAMPIONS LEESBURG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAMPIONS LEESBURG, 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: | 15 Oct 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L03000039465 |
FEI/EIN Number |
753141778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15821 HWY 441, EUSTIS, FL, 32726, US |
Mail Address: | 9951 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION COMPANY OF ORLANDO | Agent | - |
MEALEY DONALD C | Manager | 9951 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
MEALEY ROBERT G | Manager | 9951 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
WESLEY BEVIN | Manager | 9951 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 15821 HWY 441, EUSTIS, FL 32726 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 15821 HWY 441, EUSTIS, FL 32726 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-25 | CORPORATION COMPANY OF ORLANDO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State