Entity Name: | B & L CHAMPION MOTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jun 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | L05000060395 |
FEI/EIN Number | 421671612 |
Address: | 10122 Ringling Street, New Port Richey, FL, 34655, US |
Mail Address: | 10122 Ringling Street, New Port Richey, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDSON GUY A | Agent | 418 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043 |
Name | Role | Address |
---|---|---|
BALLARD JR. Merland D | Managing Member | 10122 Ringling Street, New Port Richey, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 10122 Ringling Street, New Port Richey, FL 34655 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-12 | 10122 Ringling Street, New Port Richey, FL 34655 | No data |
LC AMENDMENT | 2011-05-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-26 |
LC Amendment | 2011-05-02 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-20 |
CORLCMMRES | 2009-10-19 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-03-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State