Entity Name: | CONDOCHAMP I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONDOCHAMP I, 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. |
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: | 18 Jun 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000060021 |
FEI/EIN Number |
262833081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 MCLENNAN STREET, CLEARWATER, FL, 33756, US |
Mail Address: | 900 PEARL ST SUITE 300, BOULDER, CO, 80302, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONDOCHAMP I, LLC, ILLINOIS | LLC_02589796 | ILLINOIS |
Name | Role | Address |
---|---|---|
WATERFALL GROUP LLC | Agent | - |
WATERFALL GROUP LLC | Managing Member | - |
RENSCH GENE | Managing Member | 24641 US HWY 19 N, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 500 MCLENNAN STREET, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 500 MCLENNAN STREET, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | WATERFALL GROUP, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 500 MCLENNAN STREET, CLEARWATER, FL 33756 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State