Entity Name: | CHAMPIONSHIP ACADEMY OF DISTINCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHAMPIONSHIP ACADEMY OF DISTINCTION, 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. |
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: | 02 May 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 May 2024 (a year ago) |
Document Number: | L13000064284 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 307 NW 10th Street, Hallandale Beach, FL, 33009, US |
Mail Address: | 308 NW 10th Street, Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dotson Cynthia | President | 45 E Springettsbury Ave, York, PA, 17403 |
DOTSON CYNTHIA | Agent | 308 NW 10th Street, Hallandale Beach, FL, 33009 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000073590 | CHAMPIONSHIP CHARTER SCHOOL MANAGEMENT | EXPIRED | 2016-07-25 | 2021-12-31 | - | 1830 S OCEAN DRIVE, #4411, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-23 | 307 NW 10th Street, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-23 | 308 NW 10th Street, Hallandale Beach, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2024-05-23 | 307 NW 10th Street, Hallandale Beach, FL 33009 | - |
REINSTATEMENT | 2024-05-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-08-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-23 |
REINSTATEMENT | 2022-08-01 |
REINSTATEMENT | 2020-01-28 |
ANNUAL REPORT | 2018-09-20 |
REINSTATEMENT | 2017-09-27 |
REINSTATEMENT | 2016-10-25 |
REINSTATEMENT | 2015-10-05 |
REINSTATEMENT | 2014-12-11 |
Florida Limited Liability | 2013-05-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State