Search icon

CHAMPION TURF, LLC - Florida Company Profile

Company Details

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

CHAMPION TURF, 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: 18 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: L14000097917
FEI/EIN Number 47-1154980

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

Address: 3814 Sunrise BLVD, Ft Pierce, FL, 34982, US
Mail Address: 3814 Sunrise BLVD, Ft Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
HOUSEWRIGHT PAUL Manager 3814 Sunrise BLVD, Ft Pierce, FL, 34982
Brown Michael Manager 3606 Avenue F, Bay City, TX, 77414
Brown Richard M Manager 3606 Avenue F, Bay City, TX, 77414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-14 7900 NW Selvitz Road, Port St Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 7900 NW Selvitz Road, Port St Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2021-02-01 3814 Sunrise BLVD, Ft Pierce, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 3814 Sunrise BLVD, Ft Pierce, FL 34982 -
REGISTERED AGENT NAME CHANGED 2017-10-25 CORPORATION COMPANY OF MIAMI -
REINSTATEMENT 2017-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7551017202 2020-04-28 0455 PPP 3814 Sunrise Blvd, Fort Pierce, FL, 34982
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64650
Loan Approval Amount (current) 64650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-2100
Project Congressional District FL-21
Number of Employees 8
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65232.74
Forgiveness Paid Date 2021-04-05
1287428707 2021-03-27 0455 PPS 3814 Sunrise Blvd, Fort Pierce, FL, 34982-6970
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72587.7
Loan Approval Amount (current) 72587.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34982-6970
Project Congressional District FL-21
Number of Employees 7
NAICS code 713910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72985.44
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State