Search icon

CHAMPION INTERNATIONAL INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: CHAMPION INTERNATIONAL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPION INTERNATIONAL INVESTMENTS 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: 23 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2017 (8 years ago)
Document Number: L12000069247
FEI/EIN Number 45-5338516

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

Address: 815 W Boynton Beach Blvd, Boynton Beach, FL, 33426, US
Mail Address: 815 W Boynton Beach Blvd, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMPION MARCELA MCs 815 W Boynton Beach Blvd, Boynton Beach, FL, 33428
CHAMPION Marcela Agent 815 W Boynton Beach Blvd, Boynton Beach, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080470 MARCELA CHAMPION DBA CHAMPION INVESTMENTS INTERNATIONAL LLC EXPIRED 2017-07-27 2022-12-31 - 1116 ISLE BROOK COURT, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 815 W Boynton Beach Blvd, 1101, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-02-21 815 W Boynton Beach Blvd, 1101, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 815 W Boynton Beach Blvd, 1101, Boynton Beach, FL 33428 -
REINSTATEMENT 2017-05-31 - -
REGISTERED AGENT NAME CHANGED 2017-05-31 CHAMPION, Marcela -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-05-31
Florida Limited Liability 2012-05-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State