Entity Name: | K & J CHAMP ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Dec 2010 (14 years ago) |
Document Number: | L10000132033 |
FEI/EIN Number | 274448524 |
Address: | 1411 KINGSWAY ROAD, BRANDON, FL, 33510, US |
Mail Address: | 1411 KINGSWAY ROAD, BRANDON, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMP KEVIN | Agent | 1411 KINGSWAY ROAD, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
CHAMP KEVIN | Managing Member | 1411 KINGSWAY ROAD, BRANDON, FL, 33510 |
Name | Role | Address |
---|---|---|
Champ claudia | Vice President | 1411 KINGSWAY ROAD, BRANDON, FL, 33510 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000100764 | CHAMP MANOR EXOTIC FRUIT | ACTIVE | 2021-08-02 | 2026-12-31 | No data | 1411 KINGSWAY ROAD, BRANDON, FL, 33510 |
G16000092942 | TRENDING CHAMPS | EXPIRED | 2016-08-26 | 2021-12-31 | No data | PO BOX 219, BRANDON, FL, 33509 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-12 | 1411 KINGSWAY ROAD, BRANDON, FL 33510 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 1411 KINGSWAY ROAD, BRANDON, FL 33510 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-11-11 | 1411 KINGSWAY ROAD, BRANDON, FL 33510 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000891641 | TERMINATED | 1000000398728 | HILLSBOROU | 2012-10-24 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State