Entity Name: | CHALLENGE 2 CHANGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHALLENGE 2 CHANGE, 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: | 24 Jan 2017 (8 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: | L17000018770 |
FEI/EIN Number |
81-5114749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 995 nw 119 st, miami, FL, 33168, US |
Mail Address: | 995 nw 119 st, miami, FL, 33168, US |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Robert LIII | Manager | 995 nw 119 st, miami, FL, 33168 |
Brown Jr. Robert L | Manager | 995 nw 119 st, miami, FL, 33168 |
Robert Brown III | Agent | 995 nw 119st, miami fl, FL, 33168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000081054 | LGENDS SFC | ACTIVE | 2022-07-07 | 2027-12-31 | - | 995 NW 119 ST, 1871, MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 995 nw 119st, 1871, miami fl, FL 33168 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Robert Brown III | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 995 nw 119 st, 1871, miami, FL 33168 | - |
REINSTATEMENT | 2019-04-18 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 995 nw 119 st, 1871, miami, FL 33168 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-04-18 |
Florida Limited Liability | 2017-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4109927807 | 2020-05-27 | 0455 | PPP | 995 NW 119TH ST UNIT 1871, MIAMI, FL, 33168-0005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State