Search icon

CHAMPION SERVICES LLC - Florida Company Profile

Company Details

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

CHAMPION SERVICES 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: 30 Apr 2018 (7 years ago)
Document Number: L18000108306
FEI/EIN Number 32-0568107

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

Address: 1109 N Parsons Ave, Brandon, FL, 33510, US
Mail Address: 1109 N Parsons Ave, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA RYAN A Managing Member 1109 N Parsons Ave, Brandon, FL, 33510
CABRERA RYAN A Agent 1109 N Parsons Ave, Brandon, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000157353 CHAMPION PAYMENTS ACTIVE 2020-12-11 2025-12-31 - 1109 N PARSONS AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 1109 N Parsons Ave, Brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2019-01-03 1109 N Parsons Ave, Brandon, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 1109 N Parsons Ave, Brandon, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
Florida Limited Liability 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2780887108 2020-04-11 0455 PPP 12807 CHARITY HILL CT, RIVERVIEW, FL, 33569-5605
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23680.55
Loan Approval Amount (current) 23680.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33569-5605
Project Congressional District FL-16
Number of Employees 3
NAICS code 541613
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23964.06
Forgiveness Paid Date 2021-06-28
5164478404 2021-02-08 0455 PPS 1109 N Parsons Ave, Brandon, FL, 33510-3105
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27740
Loan Approval Amount (current) 27740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33510-3105
Project Congressional District FL-15
Number of Employees 3
NAICS code 522320
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27858.56
Forgiveness Paid Date 2021-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State