Search icon

CHAMPION HOME INSPECTIONS LLC

Company Details

Entity Name: CHAMPION HOME INSPECTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Oct 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L04000077498
FEI/EIN Number 611478406
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

Agent

Name Role Address
DENYKO MARGARITA Mgr. Agent 411 NW Tuscany Court, Port St. Lucie, FL, 34986

Manager

Name Role Address
DENYKO MARGARITA Manager 411 NW Tuscany Court, Port St. Lucie, FL, 34986

Managing Member

Name Role Address
DENYKO JOHN Managing Member 411 NW Tuscany Court, Port St. Lucie, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 29 LAKE VISTA TRAIL, Port St. Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2020-01-08 29 LAKE VISTA TRAIL, Port St. Lucie, FL 34952 No data
REGISTERED AGENT NAME CHANGED 2018-10-01 DENYKO, MARGARITA, Mgr. No data
REINSTATEMENT 2018-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-14 411 NW Tuscany Court, Port St. Lucie, FL 34986 No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State