Search icon

CHAMPION ELECTRICAL CONTRACTING, LLC - Florida Company Profile

Company Details

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

CHAMPION ELECTRICAL CONTRACTING, 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: 23 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2012 (13 years ago)
Document Number: L09000017600
FEI/EIN Number 264329161

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

Address: 2875 Jupiter Park Drive, Jupiter, FL, 33458, US
Mail Address: 2875 Jupiter Park Drive, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR RICHARD Agent 2875 Jupiter Park Drive, Jupiter, FL, 33458
TAYLOR RICHARD Manager 2875 Jupiter Park Drive, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117544 CHAMPION CONSTRUCTION & DEVELOPMENT EXPIRED 2013-12-03 2018-12-31 - 5155 CORPORATE WAY SUITE K, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 2875 Jupiter Park Drive, #500, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2020-02-05 2875 Jupiter Park Drive, #500, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 2875 Jupiter Park Drive, #500, Jupiter, FL 33458 -
LC AMENDMENT 2012-10-23 - -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343223947 0418800 2018-06-01 2700 DONALD ROSS RD, PALM BEACH GARDENS, FL, 33410
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-06-01
Case Closed 2018-06-01

Related Activity

Type Inspection
Activity Nr 1322388
Safety Yes
Type Complaint
Activity Nr 1347765
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9137907104 2020-04-15 0455 PPP 2875 JUPITER PKWY DR. SUITE 500, JUPITER, FL, 33458
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 710364.25
Loan Approval Amount (current) 710364.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 40
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 716922.96
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State