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. |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-09-26 |
Name of individual signing | MICHAEL REESE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
THE FREVOLA LAW FIRM PLLC | Agent | - |
BARTLE CHRISTOPHER | Manager | 401 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State