Search icon

CHAMPION MOBILE HOME BROKERS, LLC - Florida Company Profile

Company Details

Entity Name: CHAMPION MOBILE HOME BROKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPION MOBILE HOME BROKERS, 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: 14 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2015 (9 years ago)
Document Number: L15000175034
FEI/EIN Number 47-5306258

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

Address: 105 Oakhill Ridge Rd, VALRICO, FL, 33594, US
Mail Address: 4503 Globe Thistle drive, Tampa, FL, 33619, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spurling Ronda S Auth 4503 Globe Thistle drive, Tampa, FL, 33619
Schoeman Dianna Auth 105 Oakhill Ridge Rd, Valrico, FL, 33594
SPURLING RONDA S Agent 4503 Globe Thistle drive, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058022 CHAMPION REAL ESTATE & MOBILE HOME SALES EXPIRED 2019-05-16 2024-12-31 - 1525 CROOKED STICK DR, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-26 105 Oakhill Ridge Rd, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 4204 morning breeze ct, Tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 105 Oakhill Ridge Rd, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2019-04-28 SPURLING, RONDA S -
LC AMENDMENT 2015-12-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-08-17
LC Amendment 2015-12-10

Date of last update: 02 May 2025

Sources: Florida Department of State