Search icon

CHAMPIONS CLUB AT SUMMERFIELD, LLC - Florida Company Profile

Company Details

Entity Name: CHAMPIONS CLUB AT SUMMERFIELD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPIONS CLUB AT SUMMERFIELD, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 16 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2015 (10 years ago)
Document Number: L05000060003
FEI/EIN Number 203003869

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3400 SE SUMMERFIELD WAY, STUART, FL, 34997, US
Mail Address: 3400 SE SUMMERFIELD WAY, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMBRECHT PATRICIA Managing Member 3400 SE SUMMERFIELD WAY, STUART, FL, 34997
LAMBRECHT PAUL J Member PO BOX 2209, STUART, FL, 34995
LAMBRECHT MATTHEW Member PO BOX 2209, STUART, FL, 34995
LAMBRECHT PATRICIA OWNER Agent 3400 SE SUMMERFIELD WAY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-18 LAMBRECHT, PATRICIA, OWNER -
REINSTATEMENT 2015-01-21 - -
CHANGE OF MAILING ADDRESS 2015-01-21 3400 SE SUMMERFIELD WAY, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 3400 SE SUMMERFIELD WAY, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 3400 SE SUMMERFIELD WAY, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-17
REINSTATEMENT 2015-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State