Search icon

CAMPIONE LAW, LLC - Florida Company Profile

Company Details

Entity Name: CAMPIONE LAW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAMPIONE LAW, 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: 29 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: L16000181810
FEI/EIN Number 81-4083984

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

Address: 501 W. Bay St., Jacksonville, FL, 32202, US
Mail Address: 501 W. Bay St., Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Campione Christopher Manager 501 W. Bay St., Jacksonville, FL, 32202
Campione Chris Agent 501 W. Bay St., Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 501 W. Bay St., Ste. 100, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2023-04-03 501 W. Bay St., Ste. 100, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 501 W. Bay St., Ste. 100, Jacksonville, FL 32202 -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 Campione, Chris -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-11
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-02-21
Florida Limited Liability 2016-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5780698404 2021-02-09 0491 PPS 3200 Emerson St, Jacksonville, FL, 32207-6822
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91211
Loan Approval Amount (current) 91211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-6822
Project Congressional District FL-05
Number of Employees 12
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91940.69
Forgiveness Paid Date 2021-12-02
3089597104 2020-04-11 0491 PPP 3200 Emerson St, JACKSONVILLE, FL, 32207-6822
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118235
Loan Approval Amount (current) 118235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-6822
Project Congressional District FL-05
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119420.63
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State