Search icon

KCE CHAMPIONS LLC - Florida Company Profile

Company Details

Entity Name: KCE CHAMPIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Mar 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Aug 2016 (9 years ago)
Document Number: M10000001102
FEI/EIN Number 202281970

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

Address: 5005 Meadows Road, Lake Oswego, OR, 97035, US
Mail Address: 5005 Meadows Road, Lake Oswego, OR, 97035, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Carter James Othe 5005 Meadows Road, Lake Oswego, OR, 97035
Amandi Anthony Chief Financial Officer 5005 Meadows Road, Lake Oswego, OR, 97035
KINDERCARE EDUCATION LLC Member -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000118007 CHAMPIONS ACTIVE 2017-10-26 2027-12-31 - 5005 MEADOWS ROAD SUITE 200, LAKE OSWEGO, OR, 97035
G12000095382 CHAMPIONS EXPIRED 2012-09-28 2017-12-31 - 650 NE HOLLADAY STREET, SUITE 1400, PORTLAND, OR, 97232

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 5005 Meadows Road, Suite 200, Lake Oswego, OR 97035 -
CHANGE OF MAILING ADDRESS 2022-03-08 5005 Meadows Road, Suite 200, Lake Oswego, OR 97035 -
LC STMNT OF RA/RO CHG 2016-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-08-29 CORPORATION SERVICE COMPANY -
LC NAME CHANGE 2016-01-14 KCE CHAMPIONS LLC -
LC NAME CHANGE 2012-01-20 KU CHAMPIONS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
AMENDED ANNUAL REPORT 2020-12-21
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State