Search icon

THE DISABILITY CHAMPIONS LLC - Florida Company Profile

Company Details

Entity Name: THE DISABILITY CHAMPIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE DISABILITY CHAMPIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Sep 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000171388
FEI/EIN Number 81-3882496

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

Address: 431 East Horatio Ave, Maitland, FL, 32751, US
Mail Address: 431 East Horatio Ave, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE DISABILITY CHAMPIONS 401(K) PLAN 2019 813882496 2020-09-26 DISABILITY CHAMPIONS LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 541110
Sponsor’s telephone number 4076013681
Plan sponsor’s address 4209 VINELAND ROAD, SUITE J-9, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2020-09-26
Name of individual signing MICHAEL REESE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THE FREVOLA LAW FIRM PLLC Agent -
BARTLE CHRISTOPHER Manager 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000018083 NANETTE P CRUZ ACTIVE 2021-02-05 2026-12-31 - 4209 VINELAND RD STE J9, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-04 The Frevola Law Firm PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-10-04 431 East Horatio Ave, Suite 120, Maitland, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 431 East Horatio Ave, Suite 120, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2022-09-29 431 East Horatio Ave, Suite 120, Maitland, FL 32751 -
LC DISSOCIATION MEM 2021-06-23 - -
LC AMENDMENT AND NAME CHANGE 2017-11-30 THE DISABILITY CHAMPIONS LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-10-04
ANNUAL REPORT 2022-04-14
CORLCDSMEM 2021-06-23
AMENDED ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2021-03-22
AMENDED ANNUAL REPORT 2021-02-20
AMENDED ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4520147308 2020-04-29 0491 PPP 4209 Vineland Road Suite J-9, Orlando, FL, 32811
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199037
Loan Approval Amount (current) 199037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-1101
Project Congressional District FL-10
Number of Employees 20
NAICS code 813311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200861.51
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State