Search icon

CHAMPION INSURANCE SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHAMPION INSURANCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPION INSURANCE SERVICES, 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: 31 Oct 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2023 (2 years ago)
Document Number: L16000200473
FEI/EIN Number 814374102

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

Address: 1701 W Hillsboro Blvd., Suite 203, Deerfield Beach, FL, 33442, US
Mail Address: 4751 Bayview Dr, Fort Lauderdale, FL, 33308, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
P&R UNLIMITED, LLC Authorized Member -
R BOBYACK INC. Authorized Member -
MULLEN PHIL Agent 4751 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000039009 CHAMPION DEALER INSURANCE SERVICES ACTIVE 2020-04-07 2025-12-31 - 4751 BAYVIEW DR, FORT LAUDERDALE, FL, 33308
G19000091063 CHAMPION DEALER SERVICES EXPIRED 2019-08-23 2024-12-31 - 1701 W HILLSBORO BLVD,STE 209, DEEFIELD, FL, 33442
G18000063491 CHAMPION DEALER SERVICES EXPIRED 2018-05-29 2023-12-31 - 1701 W HILLSBORO BLVD., SUITE 209, DEERFIELD BEACH, FL, 33442
G17000008000 PROFESSIONAL AUTO DEALS EXPIRED 2017-01-23 2022-12-31 - 3211 BEACON ST, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 1701 W Hillsboro Blvd., Suite 203, Deerfield Beach, FL 33442 -
LC AMENDMENT 2023-12-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 1701 W Hillsboro Blvd., Suite 203, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-11 4751 BAYVIEW DRIVE, FORT LAUDERDALE, FL 33308 -
LC AMENDMENT 2019-07-11 - -
REGISTERED AGENT NAME CHANGED 2019-07-11 MULLEN, PHIL -
LC NAME CHANGE 2018-03-16 JPR HOLDINGS, LLC -
LC AMENDMENT 2017-02-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
LC Amendment 2023-12-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-13
LC Amendment/Name Change 2019-07-11
ANNUAL REPORT 2019-04-05
LC Name Change 2018-03-16

USAspending Awards / Financial Assistance

Date:
2020-08-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140900.00
Total Face Value Of Loan:
140900.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48405.00
Total Face Value Of Loan:
48405.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48405
Current Approval Amount:
48405
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48829.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State