Search icon

THE CHAMPION GROUP HOLLYWOOD LLC - Florida Company Profile

Company Details

Entity Name: THE CHAMPION GROUP HOLLYWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CHAMPION GROUP HOLLYWOOD 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: 03 Apr 2018 (7 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Sep 2019 (6 years ago)
Document Number: L18000084737
FEI/EIN Number 32-0574510

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

Address: 2438-2434-2458 SHERIDAN ST, HOLLYWOOD, FL, 33020, US
Mail Address: 2438-2434-2458 SHERIDAN ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMPION-ROBINSON JOAN Manager 12040 SW 22ND COURT, DAVIE, FL, 33325
CHAMPION-ROBINSON JOAN Agent 2438-2434-2458 SHERIDAN ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086145 WINGSTOP ACTIVE 2024-07-18 2029-12-31 - 8918 WEST SR 84, E12, DAVIE, FL, 33324
G20000023514 WINGSTOP ACTIVE 2020-02-22 2025-12-31 - 8918 WEST STATE ROAD 84, E12, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-13 2438-2434-2458 SHERIDAN ST, HOLLYWOOD, FL 33020 -
AMENDED AND RESTATEDARTICLES 2019-09-11 - -
LC AMENDMENT 2018-07-16 - -
LC STMNT OF RA/RO CHG 2018-04-30 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2438-2434-2458 SHERIDAN ST, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-20
Amended and Restated Articles 2019-09-11
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-04-03
LC Amendment 2018-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State