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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4895045001 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | PATRIOT EXPRESS | |||||||||||||||||||
|
||||||||||||||||||||||||
4597325004 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | - | - | PATRIOT EXPRESS | |||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State