Search icon

CHAMPIONS MORTGAGE LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: CHAMPIONS MORTGAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPIONS MORTGAGE 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: 10 Mar 2014 (11 years ago)
Date of dissolution: 17 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: L14000039761
FEI/EIN Number 37-1752168

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

Address: 10575 68th Avenue, Suite C, Seminole, FL, 33772, US
Mail Address: 10575 68th Avenue, Suite C, Seminole, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHAMPIONS MORTGAGE LLC, ALABAMA 000-549-496 ALABAMA
Headquarter of CHAMPIONS MORTGAGE LLC, COLORADO 20201932366 COLORADO
Headquarter of CHAMPIONS MORTGAGE LLC, CONNECTICUT 1395488 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300R1405JUM8QXD66 L14000039761 US-FL GENERAL ACTIVE 2014-03-09

Addresses

Legal 4055 Central Avenue, St Petersburg, US-FL, US, 33713
Headquarters 10575 68th Ave, Seminole, US-FL, US, 33772

Registration details

Registration Date 2017-06-28
Last Update 2024-02-16
Status LAPSED
Next Renewal 2024-02-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000039761

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAMPIONS MORTGAGE, LLC 401(K) PLAN 2023 371752168 2024-10-15 CHAMPIONS MORTGAGE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 522292
Sponsor’s telephone number 7274300209
Plan sponsor’s address 10575 68TH AVE SUITE C2, SEMINOLE, FL, 33772

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing CONNER DEMEZA
Valid signature Filed with authorized/valid electronic signature
CHAMPIONS MORTGAGE, LLC 401(K) PLAN 2022 371752168 2023-10-10 CHAMPIONS MORTGAGE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 522292
Sponsor’s telephone number 7274300209
Plan sponsor’s address 10575 68TH AVE SUITE C2, SEMINOLE, FL, 33772

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing SANDRA KIST
Valid signature Filed with authorized/valid electronic signature
CHAMPIONS MORTGAGE, LLC 401(K) PLAN 2021 371752168 2022-09-07 CHAMPIONS MORTGAGE, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 522292
Sponsor’s telephone number 3217956250
Plan sponsor’s address 10575 68TH AVE SUITE C2, SEMINOLE, FL, 33772

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing SANDRA KIST
Valid signature Filed with authorized/valid electronic signature
CHAMPIONS MORTGAGE, LLC 401(K) PLAN 2020 371752168 2022-03-01 CHAMPIONS MORTGAGE, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-05-01
Business code 522292
Sponsor’s telephone number 7274300209
Plan sponsor’s address 10575 68TH AVE SUITE C2, SEMINOLE, FL, 33772

Signature of

Role Plan administrator
Date 2022-03-01
Name of individual signing RON VAUGHT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ZIMA ADAM Manager 10575 68th Avenue, Suite C, Seminole, FL, 33772
Coats Jon BJr., Es Agent 4055 Central Avenue, St. Petersburg, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066263 LFG HOME LOAN ACTIVE 2024-05-23 2029-12-31 - 10575 68TH AVE SUITE C2, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-27 10575 68th Avenue, Suite C, Seminole, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 4055 Central Avenue, St. Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2020-03-27 Coats, Jon B., Jr., Esq. -
CHANGE OF MAILING ADDRESS 2020-03-27 10575 68th Avenue, Suite C, Seminole, FL 33772 -
LC STMNT OF RA/RO CHG 2017-08-14 - -
LC AMENDMENT 2017-07-31 - -
LC AMENDMENT 2017-04-20 - -
LC STMNT OF RA/RO CHG 2017-03-27 - -
LC AMENDMENT 2015-09-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-02
CORLCRACHG 2017-08-14
LC Amendment 2017-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4248787105 2020-04-13 0455 PPP 2725 CENTER PL, MELBOURNE, FL, 32940-7106
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182896.2
Loan Approval Amount (current) 182896.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32940-7106
Project Congressional District FL-08
Number of Employees 9
NAICS code 531390
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 184499.67
Forgiveness Paid Date 2021-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State