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. |
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 |
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 |
Name | Role | Address |
---|---|---|
POST PROCHAMPS ACQUISITIONS, LLC | Authorized Member | 747 THIRD AVENUE, NEW YORK, NY, 10017 |
CORPORATION SERVICE COMPANY | Agent | - |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROPERTY REGISTRATION CHAMPIONS, LLC VS DAVID MULBERRY | 5D2022-2341 | 2022-10-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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