Search icon

VELO CHAMP, LLC - Florida Company Profile

Company Details

Entity Name: VELO CHAMP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VELO CHAMP, 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: 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: 29 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000122750
FEI/EIN Number 274082074

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

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

Key Officers & Management

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
MILLER DOUGLAS P Agent 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 - 6112 N. CENTRAL AVENUE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 6620 Inverary Lane, Spring Hill, FL 34606 -
CHANGE OF MAILING ADDRESS 2022-04-20 6620 Inverary Lane, Spring Hill, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 6620 Inverary Lane, Spring Hill, FL 34606 -
REGISTERED AGENT NAME CHANGED 2020-04-29 MILLER, DOUGLAS P -
REINSTATEMENT 2020-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

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

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4895045001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - PATRIOT EXPRESS
Recipient VELO CHAMP LLC
Recipient Name Raw VELO CHAMP, LLC
Recipient DUNS 009608587
Recipient Address 6112 N. CENTRAL AVENUE, TAMPA, HILLSBOROUGH, FLORIDA, 33604-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 243.00
Face Value of Direct Loan 25000.00
Link View Page
4597325004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - PATRIOT EXPRESS
Recipient VELO CHAMP LLC
Recipient Name Raw VELO CHAMP LLC
Recipient Address 6112 N CENTRAL AVE, TAMPA, HILLSBOROUGH, FLORIDA, 33604-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 146.00
Face Value of Direct Loan 15000.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State