Entity Name: | CHAMPION HOME INSPECTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAMPION HOME INSPECTIONS 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: | 21 Oct 2004 (21 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: | L04000077498 |
FEI/EIN Number |
611478406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 29 LAKE VISTA TRAIL, Port St. Lucie, FL, 34952, US |
Mail Address: | 29 LAKE VISTA TRAIL, Port St. Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DENYKO MARGARITA | Manager | 411 NW Tuscany Court, Port St. Lucie, FL, 34986 |
DENYKO JOHN | Managing Member | 411 NW Tuscany Court, Port St. Lucie, FL, 34986 |
DENYKO MARGARITA Mgr. | Agent | 411 NW Tuscany Court, Port St. Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-08 | 29 LAKE VISTA TRAIL, Port St. Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2020-01-08 | 29 LAKE VISTA TRAIL, Port St. Lucie, FL 34952 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | DENYKO, MARGARITA, Mgr. | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 411 NW Tuscany Court, Port St. Lucie, FL 34986 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-30 |
ANNUAL REPORT | 2010-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State