Search icon

CHAMPION CIRCLE LLC - Florida Company Profile

Company Details

Entity Name: CHAMPION CIRCLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAMPION CIRCLE 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: 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: 16 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000059271
FEI/EIN Number 82-0675873

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

Address: 3191 nw 4th pl, Fort Lauderdale, FL, 33311, US
Mail Address: 3191 nw 4th pl, Fort lauderdale, FL, 33351, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND ALLEN F Manager 3191 NW 4TH PL, FORT LAUDERDALE, FL, 33311
STRICKLAND ALLEN Authorized Member 3191 NW 4TH PL, Fort Lauderdale, FL, 33311
STRICKLAND ALLEN F Agent 3191 nw 4th pl, Fort Lauderdale, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-25 3191 nw 4th pl, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-12-25 3191 nw 4th pl, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2020-12-25 STRICKLAND, ALLEN FRANK -
REGISTERED AGENT ADDRESS CHANGED 2020-12-25 3191 nw 4th pl, Fort Lauderdale, FL 33311 -
REINSTATEMENT 2020-12-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-10-06
REINSTATEMENT 2020-12-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
Florida Limited Liability 2017-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State