Search icon

CHAMPIONSCAPES, LLC - Florida Company Profile

Company Details

Entity Name: CHAMPIONSCAPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPIONSCAPES, 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: 06 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L06000012998
FEI/EIN Number 204542675

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

Address: 350 LINCOLN AVENUE, VALPARAISO, FL, 32580, US
Mail Address: 350 LINCOLN AVENUE, VALPARAISO, FL, 32580, US
ZIP code: 32580
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matthew J Champion Agent 350 LINCOLN AVENUE, VALPARAISO, FL, 32580
CHAMPION MATTHEW Manager 350 LINCOLN AVENUE, VALPARAISO, FL, 32580

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 350 LINCOLN AVENUE, VALPARAISO, FL 32580 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 350 LINCOLN AVENUE, VALPARAISO, FL 32580 -
CHANGE OF MAILING ADDRESS 2022-03-03 350 LINCOLN AVENUE, VALPARAISO, FL 32580 -
REINSTATEMENT 2020-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-11-12 - -
REGISTERED AGENT NAME CHANGED 2015-11-12 Matthew J Champion -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-06
REINSTATEMENT 2020-01-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-11-12
REINSTATEMENT 2014-04-28
ANNUAL REPORT 2012-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8978367206 2020-04-28 0491 PPP 4493 WOODBRIDGE RD, NICEVILLE, FL, 32578-2387
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20410
Loan Approval Amount (current) 20410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-2387
Project Congressional District FL-01
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20630.54
Forgiveness Paid Date 2021-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State