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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAMPION AUTOMOTIVE CARE PLUS 401(K) PROFIT SHARING PLAN & TRU 2023 208296477 2024-07-03 CHAMPION AUTOMOTIVE CARE PLUS 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 811110
Sponsor’s telephone number 3217290708
Plan sponsor’s address 1533 GEORGIA ST, PALM BAY, FL, 32907

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6454567305 2020-04-30 0455 PPP 6249 S BABCOCK ST, PALM BAY, FL, 32909
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34500
Loan Approval Amount (current) 55812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32909-1001
Project Congressional District FL-08
Number of Employees 8
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56529.8
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State