Search icon

CHAMPION'S LAWN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CHAMPION'S LAWN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPION'S LAWN 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: 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: 30 Apr 2008 (17 years ago)
Document Number: L08000043579
FEI/EIN Number 800321913

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

Address: 8999 S. Great Oaks Dr, Floral City, FL, 34436, US
Mail Address: 8999 S. Great Oaks Dr, Floraal City, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMPION RICKIE Manager 8999 S. Great Oaks Dr, Floral City, FL, 34436
CHAMPION RICKIE Agent 8999 S. Great Oaks Dr, Floral City, FL, 34436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024904 CHAMPIONS TREE AND DEBRIS SERVICES ACTIVE 2024-02-14 2029-12-31 - 8999 S. GREAT OAKS DR, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 8999 S. Great Oaks Dr, Floral City, FL 34436 -
CHANGE OF MAILING ADDRESS 2024-02-14 8999 S. Great Oaks Dr, Floral City, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 8999 S. Great Oaks Dr, Floral City, FL 34436 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-08
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State