Search icon

CHAMPION REALTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHAMPION REALTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPION REALTORS, 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: 02 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Apr 2020 (5 years ago)
Document Number: L08000064519
FEI/EIN Number 900398101

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

Mail Address: 8927 Hypoluxo Road, Lake Worth, FL, 33467, US
Address: 6646 E Calumet Circle, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN-WILSON LORAINE Managing Member 11440 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411
Brown-Wilson Loraine Agent 6646 E Calumet Circle, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6646 E Calumet Circle, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2022-04-29 6646 E Calumet Circle, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 6646 E Calumet Circle, Lake Worth, FL 33467 -
REINSTATEMENT 2020-04-10 - -
REGISTERED AGENT NAME CHANGED 2020-04-10 Brown-Wilson, Loraine -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-10
DEBIT MEMO# 032738-H 2019-01-07
ANNUAL REPORT [CANCELLED] 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
10885.00
Total Face Value Of Loan:
10885.00
Date:
2020-04-28
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:
4470.00
Total Face Value Of Loan:
4470.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10885
Current Approval Amount:
10885
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10942.26
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4470
Current Approval Amount:
4470
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4492.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State