Search icon

CHAMPIONS MT. DORA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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