Search icon

CHAMPION INSURANCE SERVICES, LLC - Florida Company Profile

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 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2023 (a year 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1330647703 2020-05-01 0455 PPP 4751 Bayview Dr, FORT LAUDERDALE, FL, 33308
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48405
Loan Approval Amount (current) 48405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-0001
Project Congressional District FL-23
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48829.3
Forgiveness Paid Date 2021-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State