Entity Name: | CHAMPION RESOURCES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAMPION RESOURCES, 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: | 22 Jul 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L04000054575 |
FEI/EIN Number |
201397413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1239 HILLSBORO MILE #202, HILLSBORO BEACH, FL, 33062 |
Mail Address: | 1239 HILLSBORO MILE #202, HILLSBORO BEACH, FL, 33062 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORKUS ED | Managing Member | 1239 HILLSBORO MILE #202, HILLSBORO BEACH, FL, 33062 |
Chenery Rosemary | Agent | 2769 NW 34th St, Boca Raton, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-07 | 2769 NW 34th St, Boca Raton, FL 33434 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-07 | Chenery, Rosemary | - |
LC AMENDMENT | 2014-10-23 | - | - |
LC AMENDMENT | 2012-11-14 | - | - |
REINSTATEMENT | 2012-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-23 | 1239 HILLSBORO MILE #202, HILLSBORO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2012-10-23 | 1239 HILLSBORO MILE #202, HILLSBORO BEACH, FL 33062 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-04-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000089676 | LAPSED | CACE 14 020276 05 | BROWARD CO. | 2015-07-06 | 2021-02-01 | $174,332.10 | LBF SPA RETAIL, INC, 1751 NW 99 AVENUE, PLANTATION, FLORIDA 33322 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-21 |
LC Amendment | 2014-10-23 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State