Entity Name: | CHAMPIONS MT. DORA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAMPIONS MT. DORA, 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: |
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: | 19 Sep 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000091578 |
FEI/EIN Number |
205617987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9951 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837, US |
Address: | 15821 HIGHWAY 441, EUSTIS, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MFLP POWER SPORTS, LLC | Authorized Member | - |
Wesley Bevin | Manager | 9951 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
CORPORATION COMPANY OF ORLANDO | Agent | - |
MEALEY DONALD C | Manager | 9951 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
MEALEY ROBERT G | Manager | 9951 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 15821 HIGHWAY 441, EUSTIS, FL 32726 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, FL 32801 | - |
REINSTATEMENT | 2014-10-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-24 | 15821 HIGHWAY 441, EUSTIS, FL 32726 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-23 |
REINSTATEMENT | 2014-10-24 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-09-11 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State