Search icon

PROPERTY REGISTRATION CHAMPIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: PROPERTY REGISTRATION CHAMPIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY REGISTRATION CHAMPIONS, 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: 27 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L17000161860
FEI/EIN Number 821869488

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

Address: 1980 N. ATLANTIC AVE., STE. #220, COCOA BEACH, FL, 32931, US
Mail Address: 6300 NORTH WICKHAM ROAD, SUITE 130-172, MELBOURNE, FL, 32940, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROPERTY REGISTRATION CHAMPIONS, LLC, NEW YORK 5266104 NEW YORK
Headquarter of PROPERTY REGISTRATION CHAMPIONS, LLC, COLORADO 20201414343 COLORADO
Headquarter of PROPERTY REGISTRATION CHAMPIONS, LLC, ILLINOIS LLC_06390285 ILLINOIS

Key Officers & Management

Name Role Address
POST PROCHAMPS ACQUISITIONS, LLC Authorized Member 747 THIRD AVENUE, NEW YORK, NY, 10017
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108960 PROCHAMPS EXPIRED 2019-10-07 2024-12-31 - 2725 CENTER PLACE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-14 1980 N. ATLANTIC AVE., STE. #220, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2022-09-14 1980 N. ATLANTIC AVE., STE. #220, COCOA BEACH, FL 32931 -
LC AMENDMENT 2019-04-09 - -
LC STMNT OF RA/RO CHG 2019-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CONVERSION 2017-07-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P16000074944. CONVERSION NUMBER 500000173235

Court Cases

Title Case Number Docket Date Status
PROPERTY REGISTRATION CHAMPIONS, LLC VS DAVID MULBERRY 5D2022-2341 2022-10-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-020853

Parties

Name PROPERTY REGISTRATION CHAMPIONS, LLC
Role Appellant
Status Active
Representations Nicole K. Atkinson, Amy Terwilleger
Name David Mulberry
Role Appellee
Status Active
Representations Victor L. Chapman
Name Hon. W. David Dugan
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2023-03-31
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Property Registration Champions, LLC
Docket Date 2023-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of David Mulberry
Docket Date 2023-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/29
On Behalf Of David Mulberry
Docket Date 2022-12-09
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Property Registration Champions, LLC
Docket Date 2022-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/9
On Behalf Of Property Registration Champions, LLC
Docket Date 2022-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/11
On Behalf Of Property Registration Champions, LLC
Docket Date 2022-10-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Property Registration Champions, LLC
Docket Date 2022-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BEOW 9/27/22
On Behalf Of Property Registration Champions, LLC
Docket Date 2023-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-02-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/31
On Behalf Of Property Registration Champions, LLC

Documents

Name Date
Reg. Agent Resignation 2024-05-22
AMENDED ANNUAL REPORT 2023-06-19
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
LC Amendment 2019-04-09
CORLCRACHG 2019-04-04
ANNUAL REPORT 2019-02-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State