Search icon

CHAMPS 2010, LLC

Company Details

Entity Name: CHAMPS 2010, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 22 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000019813
FEI/EIN Number 27-1965321
Address: 21845 POWERLINE ROAD, SUITE 205, BOCA RATON, FL 33433
Mail Address: 21845 POWERLINE ROAD, SUITE 205, BOCA RATON, FL 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOUIS, JONATHAN DP.A. Agent 7777 GLADES ROAD, SUITE 315-B, BOCA RATON, FL 33434

Managing Member

Name Role Address
HEMPHILL, CHARLES Managing Member 21845 POWERLINE ROAD, SUITE 205, BOCA RATON, FL 33433
RADER, KEVIN J Managing Member 21845 POWERLINE ROAD, SUITE 205, BOCA RATON, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000017180 ADVANCED INSURANCE UNDERWRITERS OF BOCA RATON EXPIRED 2010-02-23 2015-12-31 No data 10750 AVENIDA DEL RIO, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-14 21845 POWERLINE ROAD, SUITE 205, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2011-05-14 21845 POWERLINE ROAD, SUITE 205, BOCA RATON, FL 33433 No data

Documents

Name Date
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-05-14
Florida Limited Liability 2010-02-22

Date of last update: 25 Jan 2025

Sources: Florida Department of State