Search icon

ESTATE OF CHAMPIONS GATE LLC - Florida Company Profile

Company Details

Entity Name: ESTATE OF CHAMPIONS GATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTATE OF CHAMPIONS GATE 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: 26 Nov 2014 (10 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Sep 2016 (9 years ago)
Document Number: L14000182616
FEI/EIN Number 81-3859525

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

Address: 8918 AZALEA SANDS LANE, DAVENPORT, FL, 33896, US
Mail Address: 8918 AZALEA SANDS LANE, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILITELLI CARLOS A Manager 8918 AZALEA SANDS LANE, DAVENPORT, FL, 33896
MILITELLI MARCO A Manager 8918 AZALEA SANDS LANE, DAVENPORT, FL, 33896
Alvarez Alexandre TMr Agent 7070 Spring Park Drive, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-10 Alvarez, Alexandre Thyssen, Mr -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 7070 Spring Park Drive, Winter Garden, FL 34787 -
LC AMENDED AND RESTATED ARTICLES 2016-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-15 8918 AZALEA SANDS LANE, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2016-09-15 8918 AZALEA SANDS LANE, DAVENPORT, FL 33896 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
LC Amended and Restated Art 2016-09-15
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State