Search icon

CHAMPION UTILITY BILLING SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHAMPION UTILITY BILLING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPION UTILITY BILLING SERVICES, 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: 27 Jul 2007 (18 years ago)
Date of dissolution: 02 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: L07000077492
FEI/EIN Number 260595623

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

Address: 5671 SE CROOKED OAK AVE, HOBE SOUND, FL, 33455, US
Mail Address: 750 S Gateway Dr., River Heights, UT, 84321, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fishwick Marcia Auth 750 S Gateway Dr., River Heights, UT, 84321
Hemsley Erin Agent 12885 Greenmeadow Place, Jacksonville, FL, 32246
CONSERVICE, LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-02 - -
CHANGE OF MAILING ADDRESS 2022-07-13 5671 SE CROOKED OAK AVE, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2022-07-13 Hemsley, Erin -
REGISTERED AGENT ADDRESS CHANGED 2022-07-13 12885 Greenmeadow Place, Jacksonville, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 5671 SE CROOKED OAK AVE, HOBE SOUND, FL 33455 -

Documents

Name Date
ANNUAL REPORT 2023-02-02
VOLUNTARY DISSOLUTION 2023-02-02
AMENDED ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
AMENDED ANNUAL REPORT 2016-01-08

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
114509.00
Total Face Value Of Loan:
114509.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114509
Current Approval Amount:
114509
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115484.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State