Search icon

K & J CHAMP ENTERPRISES, LLC

Company Details

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

Agent

Name Role Address
CHAMP KEVIN Agent 1411 KINGSWAY ROAD, BRANDON, FL, 33510

Managing Member

Name Role Address
CHAMP KEVIN Managing Member 1411 KINGSWAY ROAD, BRANDON, FL, 33510

Vice President

Name Role Address
Champ claudia Vice President 1411 KINGSWAY ROAD, BRANDON, FL, 33510

Fictitious Names

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

Events

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

Debts

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

Documents

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