Entity Name: | CHAMPION HILLS DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAMPION HILLS DEVELOPMENT, 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: | 23 Mar 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2019 (6 years ago) |
Document Number: | L07000031923 |
FEI/EIN Number |
208735980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 867 Cynthianna Circle, Altamonte Springs, FL, 32701, US |
Mail Address: | 867 Cynthianna Circle, Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WAYNE JOHN C | Manager | 1500 LEE ROAD, WINTER PARK, FL, 32789 |
ZKS REGISTERED AGENT SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-08 | 867 Cynthianna Circle, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2023-04-08 | 867 Cynthianna Circle, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-01 | ZKS Registered Agent Services, LLC | - |
REINSTATEMENT | 2019-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-08 | 315 E. ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-03-28 |
REINSTATEMENT | 2017-10-25 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State