Search icon

CHAMPION AUTOMOTIVE LEASING LLC - Florida Company Profile

Company Details

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

CHAMPION AUTOMOTIVE LEASING 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: 29 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: L18000207219
FEI/EIN Number 83-1783256

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

Address: 150 E Palmetto Park Rd, BOCA RATON, FL, 33432, US
Mail Address: 150 E Palmetto Park Rd, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOCHAN TOMER Authorized Member 150 E Palmetto Park Rd, BOCA RATON, FL, 33432
chochan sharon Manager 150 E Palmetto Park Rd, Boca Raton, FL, 33432
CHOCHAN TOMER Agent 150 E Palmetto Park Rd, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081042 CHAMPION AUTO LEASING ACTIVE 2019-07-30 2029-12-31 - 150 E PALMETTO PARK RD, 800, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-12 150 E Palmetto Park Rd, 800, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2019-03-12 150 E Palmetto Park Rd, 800, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 150 E Palmetto Park Rd, 800, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-28
LC Amendment 2019-08-05
ANNUAL REPORT 2019-03-12
Florida Limited Liability 2018-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State