Search icon

CHAMPIONS MIXED MARTIAL ARTS, LLC - Florida Company Profile

Company Details

Entity Name: CHAMPIONS MIXED MARTIAL ARTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPIONS MIXED MARTIAL ARTS, 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: 02 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L07000046606
FEI/EIN Number 27-3670886

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

Address: 8220 US HWY 98 NORTH, LAKELAND, FL, 33809
Mail Address: 8220 US HWY 98 NORTH, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLIN ROSS President 8220 US HWY 98 NORTH, LAKELAND, FL, 33809
KELLIN KRISTIN Othe 8220 US HWY 98 NORTH, LAKELAND, FL, 33809
KELLIN ROSS Agent 8220 US HWY 98 NORTH, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-03 KELLIN, ROSS -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 8220 US HWY 98 NORTH, LAKELAND, FL 33809 -
REINSTATEMENT 2011-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-06-16 8220 US HWY 98 NORTH, LAKELAND, FL 33809 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-16 8220 US HWY 98 NORTH, LAKELAND, FL 33809 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State