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. |
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 |
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 |
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 |
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 | - | - |
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