Search icon

VELO CHAMP, LLC

Company Details

Entity Name: VELO CHAMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000122750
FEI/EIN Number 274082074
Address: 6620 Inverary Lane, Spring Hill, FL, 34606, US
Mail Address: 6620 Inverary Lane, Spring Hill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER DOUGLAS P Agent 6620 Inverary Lane, Spring Hill, FL, 34606

Managing Member

Name Role Address
MILLER DOUGLAS P Managing Member 6620 Inverary Lane, Spring Hill, FL, 34606
miller Jordan E Managing Member 6620 Inverary Lane, Spring Hill, FL, 34606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029623 HEIGHTS BIKES EXPIRED 2014-03-24 2019-12-31 No data 6112 N. CENTRAL AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 6620 Inverary Lane, Spring Hill, FL 34606 No data
CHANGE OF MAILING ADDRESS 2022-04-20 6620 Inverary Lane, Spring Hill, FL 34606 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 6620 Inverary Lane, Spring Hill, FL 34606 No data
REGISTERED AGENT NAME CHANGED 2020-04-29 MILLER, DOUGLAS P No data
REINSTATEMENT 2020-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000791614 LAPSED 18-CA-001921 HILLSBOROUGH CIRCUIT COURT CLE 2019-11-07 2024-12-05 $27,598.60 KONA USA, INC., A WASHINGTON CORPORATION, 2455 SALASHAN LOOP, FERNDALE, WA 98248
J18000445437 TERMINATED 1000000787210 HILLSBOROU 2018-06-19 2038-06-27 $ 1,712.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-06-12
REINSTATEMENT 2020-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State