Search icon

CHAMPIONS FUNDING, LLC

Headquarter

Company Details

Entity Name: CHAMPIONS FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jun 2019 (6 years ago)
Document Number: L13000034676
FEI/EIN Number 38-3913999
Address: 365 East Germann Road, Ste 140, Gilbert, AZ 85297
Mail Address: 365 East Germann Road, Ste 140, Gilbert, AZ 85297
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHAMPIONS FUNDING, LLC, RHODE ISLAND 001762420 RHODE ISLAND
Headquarter of CHAMPIONS FUNDING, LLC, MINNESOTA 39234127-2948-ee11-9076-00155d01c440 MINNESOTA
Headquarter of CHAMPIONS FUNDING, LLC, KENTUCKY 1305056 KENTUCKY
Headquarter of CHAMPIONS FUNDING, LLC, COLORADO 20211851540 COLORADO
Headquarter of CHAMPIONS FUNDING, LLC, CONNECTICUT 2417193 CONNECTICUT
Headquarter of CHAMPIONS FUNDING, LLC, IDAHO 5377793 IDAHO
Headquarter of CHAMPIONS FUNDING, LLC, ILLINOIS LLC_11012922 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500U2F9A83N391A91 L13000034676 US-FL GENERAL ACTIVE 2013-03-06

Addresses

Legal 7901 4th St N, STE 300, St. Petersburg, US-FL, US, 33702
Headquarters 20 LOOKOUT RIDGE DR., LAS VEGAS, US-NV, US, 89135

Registration details

Registration Date 2022-01-21
Last Update 2023-12-22
Status ISSUED
Next Renewal 2025-01-21
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As L13000034676

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Authorized Member

Name Role Address
Stone, Evan Authorized Member 365 East Germann Road, Ste 140, Gilbert, AZ 85297

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000049624 CHAMPIONS FUNDING ACTIVE 2022-04-19 2027-12-31 No data 365 E. GERMANN ROAD, SUITE 140, GILBERT, AZ, 85297

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 365 East Germann Road, Ste 140, Gilbert, AZ 85297 No data
CHANGE OF MAILING ADDRESS 2024-02-28 365 East Germann Road, Ste 140, Gilbert, AZ 85297 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2022-02-10 Northwest Registered Agent LLC No data
LC AMENDMENT 2019-06-17 No data No data
LC AMENDED AND RESTATED ARTICLES 2017-08-02 No data No data
LC AMENDMENT 2015-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-14
LC Amendment 2019-06-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-02
LC Amended and Restated Art 2017-08-02

Date of last update: 22 Jan 2025

Sources: Florida Department of State