Search icon

CHAMPIONS VUE APARTMENT DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: CHAMPIONS VUE APARTMENT DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPIONS VUE APARTMENT DEVELOPMENT, 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: 02 Aug 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Feb 2019 (6 years ago)
Document Number: L16000144115
FEI/EIN Number APPLIED FOR

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

Address: 5200 Vineland Road, Suite 200, Orlando, FL, 32811, US
Mail Address: 5200 Vineland Road, Suite 200, Orlando, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gupta Suresh Manager 5200 Vineland Road, Orlando, FL, 32811
Gupta Vishaal Manager 5200 Vineland Road, Orlando, FL, 32811
Gupta Vishaal Agent 5200 Vineland Road, Orlando, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-25 5200 Vineland Road, Suite 200, Orlando, FL 32811 -
CHANGE OF MAILING ADDRESS 2022-08-25 5200 Vineland Road, Suite 200, Orlando, FL 32811 -
REGISTERED AGENT NAME CHANGED 2022-08-25 Gupta, Vishaal -
REGISTERED AGENT ADDRESS CHANGED 2022-08-25 5200 Vineland Road, Suite 200, Orlando, FL 32811 -
LC STMNT OF RA/RO CHG 2019-02-12 - -
LC AMENDMENT 2017-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-09
CORLCRACHG 2019-02-12
ANNUAL REPORT 2018-04-13
LC Amendment 2017-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State