Search icon

SUPPORT CHAMPIONS, LLC

Company Details

Entity Name: SUPPORT CHAMPIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jan 2016 (9 years ago)
Document Number: L15000202134
FEI/EIN Number 81-0723321
Address: 10855 Newbridge Dr., Riverview, FL, 33579, US
Mail Address: 11800 N. FLORIDA AVE.., P.O. BOX 82127, TAMPA, FL, 33682, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518436732 2018-11-16 2018-11-16 PO BOX 82127, TAMPA, FL, 336822127, US 9407 OAK MEADOW CT, TAMPA, FL, 336472526, US

Contacts

Phone +1 813-610-9763
Fax 8134365251

Authorized person

Name MRS. ANDREA JACKSON
Role OWNER
Phone 8136109763

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary Yes
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No

Agent

Name Role Address
JACKSON ANDREA L Agent 10855 Newbridge Dr., Riverview, FL, 33579

Authorized Representative

Name Role Address
Stokes Maria Authorized Representative 1930 Grand Isle Dr., Brandon, FL, 33511
Jackson Andrea Authorized Representative 10855 Newbridge Dr., Riverview, FL, 33579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066914 43RD ST. GH ACTIVE 2024-05-25 2029-12-31 No data 11800 N. FLORIDA AVE. #82127, P.O. BOX 82127, TAMPA, FL, 33682
G20000109124 INSIDE OF ME(I.O.M) PUBLISHING ACTIVE 2020-08-24 2025-12-31 No data 11800 N. FLORIDA AVE., P.O. BOX 82127, TAMPA, FL, 33682

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 10855 Newbridge Dr., Riverview, FL 33579 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 10855 Newbridge Dr., Riverview, FL 33579 No data
LC AMENDMENT 2016-01-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-10
LC Amendment 2016-01-27
Florida Limited Liability 2015-12-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State