Search icon

CHAMPION AUTOMOTIVE CARE PLUS, LLC - Florida Company Profile

Company Details

Entity Name: CHAMPION AUTOMOTIVE CARE PLUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPION AUTOMOTIVE CARE PLUS, 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: 23 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2020 (4 years ago)
Document Number: L07000008711
FEI/EIN Number 208296477

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

Address: 1533 GEORGIA STREET, PALM BAY, FL, 32909, US
Mail Address: 1533 GEORGIA STREET, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OYLER DENNIS Manager 891 HAWAII AVENUE NW, PALM BAY, FL, 329077763
OYLER DENNIS Agent 891 Hawaii Ave, PALM BAY, FL, 32907

Form 5500 Series

Employer Identification Number (EIN):
208296477
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 1533 GEORGIA STREET, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2022-09-02 1533 GEORGIA STREET, PALM BAY, FL 32909 -
REINSTATEMENT 2020-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-30 891 Hawaii Ave, PALM BAY, FL 32907 -
REINSTATEMENT 2018-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-12-24
REINSTATEMENT 2019-10-23
REINSTATEMENT 2018-10-30
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-26

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21312.00
Total Face Value Of Loan:
55812.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34500
Current Approval Amount:
55812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56529.8

Date of last update: 01 Jun 2025

Sources: Florida Department of State