Search icon

CHAMPION BAR B - Q SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CHAMPION BAR B - Q SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPION BAR B - Q 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: 28 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L08000032804
FEI/EIN Number 262230748

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

Address: 15 NW 40th Ave., OCALA, FL, 34482, US
Mail Address: 45 lake view drive west, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANDON CHRISTOPHER A Manager 45 lake view drive west, OCALA, FL, 34482
CRANDON CHRISTOPHER A Agent 45 lake view drive west, OCALA, FL, 34482

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000049296 CHAMPION BAR B Q & STEAK HOUSE EXPIRED 2015-05-18 2020-12-31 - 45 LAKE VIEW DRIVE WEST, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 45 lake view drive west, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 15 NW 40th Ave., OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2015-01-20 15 NW 40th Ave., OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2015-01-20 CRANDON, CHRISTOPHER A -
REINSTATEMENT 2015-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2015-01-20
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-05-04
Florida Limited Liability 2008-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State