Search icon

CHAMPION 1 MOTORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHAMPION 1 MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPION 1 MOTORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L11000079592
FEI/EIN Number 452693311

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

Address: 3285 placida rd, ENGLEWOOD, FL, 34223, US
Mail Address: 6234 McKinley ter, ENGLEWOOD, FL, 34224, US
ZIP code: 34223
City: Englewood
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL ROBERT L Manager 6234 MCKINLEY TERRACE, ENGLEWOOD, FL, 34224
Hall Christopher R General Partner 1912 s mccall rd, Englewood, FL, 34223
Hall Christopher R Manager 1912 s mccall rd, Englewood, FL, 34223
Henderson Deven C Auth 1912 S. MCCALL ROAD, ENGLEWOOD, FL, 34223
HALL ROBERT L Agent 6234 MCKINLEY TERRACE, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 3285 placida rd, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2024-03-14 3285 placida rd, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2019-10-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 HALL, ROBERT L -
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
J17000375149 TERMINATED 1000000747958 CHARLOTTE 2017-06-22 2037-06-28 $ 22,713.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000375164 TERMINATED 1000000747960 CHARLOTTE 2017-06-22 2037-06-28 $ 7,090.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000375180 TERMINATED 1000000747962 CHARLOTTE 2017-06-22 2037-06-28 $ 802.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000165375 TERMINATED 1000000738206 CHARLOTTE 2017-03-17 2037-03-24 $ 4,421.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J15000336756 TERMINATED 1000000663865 CHARLOTTE 2015-03-02 2035-03-04 $ 4,517.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000777147 TERMINATED 1000000393497 CHARLOTTE 2012-10-16 2032-10-25 $ 338.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State