Search icon

CHAMPION ZONE LLC - Florida Company Profile

Company Details

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

CHAMPION ZONE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 2013 (11 years ago)
Date of dissolution: 07 May 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2018 (7 years ago)
Document Number: L13000157773
FEI/EIN Number 46-4083870

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

Mail Address: 2700 Westhall Lane, Maitland, FL, 32751, US
Address: 2133 Lake Baldwin Lane, #108, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGAERT NIGEL Managing Member 2700 Westhall Lane, Maitland, FL, 32751
KOSSOW KENNETH D Agent 1325 DIPLOMAT PKWY, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000029881 ZONA FRESCA FRESH MEXICAN GRILL EXPIRED 2015-03-23 2020-12-31 - 2968 BOWER ROAD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-05-07 - -
CHANGE OF MAILING ADDRESS 2018-03-27 2133 Lake Baldwin Lane, #108, Orlando, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 2133 Lake Baldwin Lane, #108, Orlando, FL 32814 -

Court Cases

Title Case Number Docket Date Status
ROMACORP, INC. VS 1792 LEE AH INVESTORS, LLC, MILLER'S ALE HOUSE, INC., BENJAMIN PARTNERS, LTD, THE GARDENS OF RAVAUDAGE, LLC, CHAMPION ZONE, LLC, FRESHZONE ENTERPRISES, LLC, BAO TOAN II, LLC, ETC., ET AL. 5D2017-3352 2017-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-8497-O

Parties

Name ROMACORP, INC.
Role Appellant
Status Active
Representations J. CARLTON MITCHELL, R. J. HAUGHEY, II
Name FRESHZONE ENTERPRISES, LLC
Role Appellee
Status Active
Name THE GARDENS OF RAVAUDAGE, LLC
Role Appellee
Status Active
Name BENJAMIN PARTNERS, LTD.
Role Appellee
Status Active
Name CHAMPION ZONE LLC
Role Appellee
Status Active
Name MILLER'S ALE HOUSE, INC.
Role Appellee
Status Active
Name 1792 LEE AH INVESTORS, LLC
Role Appellee
Status Active
Representations KIM BOOKER, JEANNE MARIE REYNAUD, Rebecca E. Rhoden, Benjamin C. Iseman
Name BAO TOAN II, LLC
Role Appellee
Status Active
Name BELLA DATTANI MD PA
Role Appellee
Status Active
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-03-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-02-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROMACORP, INC.
Docket Date 2018-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2200 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-01-26
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORDER - GRANT IN PART/DENY IN PART ~ MOT TO SUPPL ROA DENIED W/OUT PREJ; IB DUE BY 2/25
Docket Date 2018-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ROMACORP, INC.
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/31
Docket Date 2018-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROMACORP, INC.
Docket Date 2017-11-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-11-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA R J HAUGHEY, II 123617
On Behalf Of ROMACORP, INC.
Docket Date 2017-11-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE REBECCA E RHODEN 0019148
On Behalf Of 1792 LEE AH INVESTORS, LLC
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/25/17
On Behalf Of ROMACORP, INC.
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
LC Voluntary Dissolution 2018-05-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
Florida Limited Liability 2013-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State