Search icon

CHAMPAGNE CREATIVE DEVELOPMENT LLC

Company Details

Entity Name: CHAMPAGNE CREATIVE DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2017 (7 years ago)
Document Number: L11000075042
FEI/EIN Number 680682134
Address: 459 SE 14th St, Dania Beach, FL, 33004, US
Mail Address: 459 SE 14th St, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Champagne Nicole S Agent 459 SE 14th St, Dania Beach, FL, 33004

Authorized Member

Name Role
SCARLETT HOLDINGS, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000133904 GLD AMERICAS ACTIVE 2020-10-15 2025-12-31 No data 2960 NE 207TH ST, 1017, AVENTURA, FL, 33180
G17000066940 CCD EXPIRED 2017-06-18 2022-12-31 No data 13476 SW 131ST ST, MIAMI, FL, 33186
G17000066942 SOBE DARING EXPIRED 2017-06-18 2022-12-31 No data 13476 SW 131ST ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 459 SE 14th St, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2022-04-29 459 SE 14th St, Dania Beach, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 459 SE 14th St, Dania Beach, FL 33004 No data
LC AMENDMENT 2017-10-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-10 Champagne, Nicole S No data
LC DISSOCIATION MEM 2016-12-27 No data No data
LC AMENDMENT 2013-08-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000581474 TERMINATED 1000000906707 DADE 2021-11-08 2041-11-10 $ 1,440.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-08
LC Amendment 2017-10-24
ANNUAL REPORT 2017-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4120177307 2020-04-29 0455 PPP 2690 NE 2017 St., MIAMI, FL, 33180
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16100
Loan Approval Amount (current) 16100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16314.81
Forgiveness Paid Date 2021-09-08
3052728403 2021-02-04 0455 PPS 2960 NE 207th St Unit 1017, Aventura, FL, 33180-1455
Loan Status Date 2023-05-11
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11005
Loan Approval Amount (current) 11005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33180-1455
Project Congressional District FL-24
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State