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. |
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 |
Name | Role | Address |
---|---|---|
Matthew J Champion | Agent | 350 LINCOLN AVENUE, VALPARAISO, FL, 32580 |
CHAMPION MATTHEW | Manager | 350 LINCOLN AVENUE, VALPARAISO, FL, 32580 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State