Search icon

CHAMPION UTILITY BILLING SERVICES, LLC - Florida Company Profile

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
VOLUNTARY DISSOLUTION 2023-02-02
ANNUAL REPORT 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6992947701 2020-05-01 0455 PPP 5671 SE CROOKED OAK AVE, HOBE SOUND, FL, 33455-8319
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114509
Loan Approval Amount (current) 114509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOBE SOUND, MARTIN, FL, 33455-8319
Project Congressional District FL-21
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115484.68
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State