Search icon

CHAMPION MORTGAGE COMPANY LLC - Florida Company Profile

Company Details

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

CHAMPION MORTGAGE COMPANY 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: 09 Apr 2020 (5 years ago)
Document Number: L20000100317
FEI/EIN Number 85-0646739

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

Address: 3152 Little Rd, Trinity, FL, 34655, US
Mail Address: 3152 Little Rd, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSELLI ANTHONY Authorized Representative 4744 CRESTKNOLL LN, NEW PORT RICHEY, FL, 34653
ROSSELLI ANTHONY Agent 4744 CRESTKNOLL LN, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-10-29 3152 Little Rd, #206, Trinity, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 3152 Little Rd, #206, Trinity, FL 34655 -

Court Cases

Title Case Number Docket Date Status
XAVIER DAVID PEREZ VS DEPARTMENT OF CORRECTIONS 2D2017-0570 2017-02-13 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014CA-005067

Parties

Name XAVIER DAVID PEREZ
Role Appellant
Status Active
Name CHAMPION MORTGAGE COMPANY LLC
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE L L C
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations Attorney General, Tampa
Name JULIE JONES, SECRETARY
Role Respondent
Status Active
Name Florida Dept. of Corrections
Role Respondent
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-03-29
Type Response
Subtype Response
Description RESPONSE
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2017-03-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner has filed a petition for writ of mandamus and styled the petition for filing in case 2D15-4643. But petitioner seeks relief from the Florida Department of Corrections, not from the appellee in that appeal. Within 15 days, Petitioner shall file an amended petition naming the correct respondent and shall serve the correct respondent with the amended petition. Any relief in case 2D15-4643 must be sought by motion filed in that case. Failure to comply with this order will result in dismissal of this proceeding without further notice. Petitioner is also advised that compliance with this court's February 14, 2017, fee order is overdue.
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA
Docket Date 2017-02-14
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2017-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-13
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2017-02-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of XAVIER DAVID PEREZ
XAVIER DAVID PEREZ VS CHAMPION MORTGAGE 2D2015-4643 2015-10-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014CA-005067

Parties

Name XAVIER DAVID PEREZ
Role Appellant
Status Active
Name NATION STAR MORTGAGE L L C
Role Appellee
Status Active
Name CHAMPION MORTGAGE COMPANY LLC
Role Appellee
Status Active
Representations NANCY M. WALLACE, ESQ., WILLIAM P. HELLER, ESQ., ROBERTSON, ANSCHUTZ AND SCHNEID, DIANE G. DE WOLF, ESQ.
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURTESY COPY
On Behalf Of POLK CLERK
Docket Date 2017-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-10-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of CHAMPION MORTGAGE
Docket Date 2017-10-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2017-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-30
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2017-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2017-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by May 12, 2017.
Docket Date 2017-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2017-04-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHAMPION MORTGAGE
Docket Date 2017-03-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2017-02-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE TO THE COURT/NOTICE OF ADDRESS
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2017-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2017-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve his initial brief is granted for sixty days from the date of this order.
Docket Date 2016-12-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of CHAMPION MORTGAGE
Docket Date 2016-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-11-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied.Appellant's motion to strike briefs filed on January 26, 2016, and February 25, 2016, is granted, and those briefs are stricken. On its own motion, the court strikes the amended initial brief filed on November 3, 2016, for failure to provide citations to the documents in the record on appeal, as required by Florida Rule of Appellate Procedure 9.210(b)(3). Within 20 days from the date of this order, appellant shall file a second amended initial brief with proper record references or this appeal may be dismissed without further notice.
Docket Date 2016-11-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief w/Appendix ~ Appellee's motion to dismiss is denied.Appellant's motion to strike briefs filed on January 26, 2016, and February 25, 2016, is granted, and those briefs are stricken. On its own motion, the court strikes the amended initial brief filed on November 3, 2016, for failure to provide citations to the documents in the record on appeal, as required by Florida Rule of Appellate Procedure 9.210(b)(3). Within 20 days from the date of this order, appellant shall file a second amended initial brief with proper record references or this appeal may be dismissed without further notice.
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-11-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PREVIOUS BRIEFS
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-11-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CHAMPION MORTGAGE
Docket Date 2016-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ HELMS
Docket Date 2016-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's initial brief shall be served within 70 days, and his motion for extension of time is denied as premature. This court notes that Appellant previously filed initial briefs on January 26, 2016, and February 25, 2016. Because the record has not been prepared, the briefs lack record citations. Appellant shall file with his initial brief a motion to strike the briefs previously filed.
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion to reinstate is granted, and this appeal is reinstated.
Docket Date 2016-08-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-07-20
Type Order
Subtype Order
Description Miscellaneous Order ~ This appeal was dismissed on March 11, 2016, based on Appellant's failure to satisfy this court's fee order. But on March 8, 2016, appellant provided indigency documents to the correctional institution for mailing. These documents resulted in the circuit court's determination that Appellant qualified for a waiver of the filing fee. On July 1, 2016, this court received the circuit court's determination of indigency.In light of that determination, Appellant may file a motion to reinstate this appeal, which the court will consider.
Docket Date 2016-07-01
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of POLK CLERK
Docket Date 2016-05-23
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT ORDER, NOTICES, COS, EXHIBITS - PS XAVIER DAVID PEREZ H43866
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-04-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-03-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURTESY COPY OF LT NOTICE/AFFIDAVIT AND REQUEST FOR LEAVE OF COURT TO THE HONORABLE CLERK OF COURT - PS XAVIER DAVID PEREZ H43866
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-03-11
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency
Docket Date 2016-03-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Black, and Badalamenti
Docket Date 2016-03-11
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2016-02-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ Appellee's motion to dismiss is denied.Appellant's motion to strike briefs filed on January 26, 2016, and February 25, 2016, is granted, and those briefs are stricken. On its own motion, the court strikes the amended initial brief filed on November 3, 2016, for failure to provide citations to the documents in the record on appeal, as required by Florida Rule of Appellate Procedure 9.210(b)(3). Within 20 days from the date of this order, appellant shall file a second amended initial brief with proper record references or this appeal may be dismissed without further notice.
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-02-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ NO DETERMINATION OF INDIGENCY
On Behalf Of POLK CLERK
Docket Date 2016-02-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ CERTIFICATION OF INMATE ACCOUNT - PS XAVIER DAVID PEREZ H43866
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-02-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of POLK CLERK
Docket Date 2016-02-03
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ MBK
Docket Date 2016-02-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ RESPONSE TO ORDER 01/28/16
On Behalf Of POLK CLERK
Docket Date 2016-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ & w/d previous brief
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-02-01
Type Notice
Subtype Notice
Description Notice ~ /memorandum of law
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ MBK-AA's motion for extension of time to satisfy this court's fee order is granted. AA shall comply with this court's October 29, 2015, fee order within twenty days.This court notes that on November 16, 2015, AA filed in this court a copy of his circuit court affidavit of insolvency. Within ten days, the circuit court clerk shall file a status report indicating whether this was also filed therein and whether it has been ruled upon.
Docket Date 2016-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHAMPION MORTGAGE
Docket Date 2016-01-26
Type Response
Subtype Response
Description RESPONSE ~ ANSWER TO AE'S MOTION TO DISMISS APPEAL
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-01-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **APPELLANT HAS WRONG CASE NUMBER ON BRIEF**Appellee's motion to dismiss is denied.Appellant's motion to strike briefs filed on January 26, 2016, and February 25, 2016, is granted, and those briefs are stricken. On its own motion, the court strikes the amended initial brief filed on November 3, 2016, for failure to provide citations to the documents in the record on appeal, as required by Florida Rule of Appellate Procedure 9.210(b)(3). Within 20 days from the date of this order, appellant shall file a second amended initial brief with proper record references or this appeal may be dismissed without further notice.
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-01-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR DETERMINATION OF INDIGENCY
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2016-01-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of CHAMPION MORTGAGE
Docket Date 2015-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHAMPION MORTGAGE
Docket Date 2015-12-07
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ MBK-Mot to stop process of foreclosure
Docket Date 2015-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO STOP PROCESS OF FORECLOSURE W/LETTER TO STACY BUTTERFIELD - THIS WAS FORWARDED TO THE 2DCA VIA THE LT CLERK
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2015-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO STOP PROCESS OF FORECLOSURE
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2015-12-04
Type Letter-Case
Subtype Letter
Description Letter ~ addressed to circuit court clerk
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2015-11-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ COPY OF LT AFFIDAVIT OF INSOLVENCY - PS XAVIER DAVID PEREZ
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2015-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2015-10-20
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2015-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ mbr. vh
On Behalf Of XAVIER DAVID PEREZ
Docket Date 2015-10-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
Florida Limited Liability 2020-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State