Search icon

CHAMPIONS SPORTS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: CHAMPIONS SPORTS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPIONS SPORTS MANAGEMENT, 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: 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: 20 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000121755
FEI/EIN Number 203810161

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

Address: 6700 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819
Mail Address: 6700 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARKIN BARRY L Manager 6700 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819
LARKIN BARRY L Agent 6700 KINGSPOINTE PARKWAY, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08064900075 ACADEMY OF CHAMPIONS EXPIRED 2008-02-29 2013-12-31 - 6700 KINGSPOINTE WAY, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC NAME CHANGE 2006-10-23 CHAMPIONS SPORTS MANAGEMENT, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000815669 LAPSED 1000000179123 ORANGE 2010-07-12 2020-08-04 $ 910.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2008-10-24
REINSTATEMENT 2007-12-12
LC Name Change 2006-10-23
ANNUAL REPORT 2006-05-22
Florida Limited Liability 2005-12-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State