Entity Name: | CHAMPION REAL ESTATE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAMPION REAL ESTATE SOLUTIONS, 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: | 09 Jul 2008 (17 years ago) |
Date of dissolution: | 08 Nov 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 08 Nov 2018 (6 years ago) |
Document Number: | L08000066238 |
FEI/EIN Number |
320257748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 752 Lady Diana Dr, Davenport, FL, 33837, US |
Mail Address: | 752 Lady Diana Dr, Davenport, FL, 33837, US |
ZIP code: | 33837 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHARMEL SCOTT | Managing Member | 752 Lady Diana Dr, Davenport, FL, 33837 |
Ferguson Alexander D | Managing Member | 752 Lady Diana Dr, Davenport, FL, 33837 |
BRUGGER JOHN N | Agent | 600 FIFTH AVE S, SUITE 207, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2018-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 752 Lady Diana Dr, Davenport, FL 33837 | - |
CHANGE OF MAILING ADDRESS | 2018-02-05 | 752 Lady Diana Dr, Davenport, FL 33837 | - |
REINSTATEMENT | 2014-08-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-21 | 600 FIFTH AVE S, SUITE 207, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2009-12-21 | BRUGGER, JOHN N | - |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2018-11-08 |
Reg. Agent Resignation | 2018-06-08 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-01-13 |
REINSTATEMENT | 2014-08-01 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-06-16 |
ANNUAL REPORT | 2010-06-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State