Search icon

GUDMAR CHAMPION, LLC - Florida Company Profile

Company Details

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

GUDMAR CHAMPION, 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: 17 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000145480
FEI/EIN Number 47-1860036

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

Address: 39 West Montgomery Avenue, Rockville, MD, 20850, US
Mail Address: 39 West Montgomery Avenue, Rockville, MD, 20850, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARGOLIUS PHILIP N Manager 39 West Montgomery Avenue, Rockville, MD, 20850
Jones Brian M Agent Shutts & Bowen, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 39 West Montgomery Avenue, Rockville, MD 20850 -
CHANGE OF MAILING ADDRESS 2021-04-26 39 West Montgomery Avenue, Rockville, MD 20850 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 Shutts & Bowen, 300 S. Orange Avenue, Suite 1600, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2016-11-01 Jones, Brian M -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-16
AMENDED ANNUAL REPORT 2016-11-01
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State