Search icon

CHAMPIONX LLC - Florida Company Profile

Company Details

Entity Name: CHAMPIONX 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: 07 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: M16000000184
FEI/EIN Number 36-1520480

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

Address: 11177 S. Stadium Drive, Sugar Land, TX, 77478, US
Mail Address: 11177 S. Stadium Drive, Sugar Land, TX, 77478, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Mahoney Paul Director 11177 S. Stadium Drive, Sugar Land, TX, 77478
Bryant Deric Director 11177 S. Stadium Drive, Sugar Land, TX, 77478
Wright Julia Director 2445 Technology Forest Blvd., The Woodlands, TX, 77381

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000125837 CASCADE WATER SERVICES,INC EXPIRED 2018-11-28 2023-12-31 - 1601 WEST DIEHL ROAD, NAPERVILLE, IL, 60563
G16000063533 NALCO WATER, AN ECOLAB COMPANY EXPIRED 2016-06-28 2021-12-31 - 1601 W. DIEHL ROAD, NAPERVILLE, IL, 60563
G16000018772 NALCO EXPIRED 2016-02-22 2021-12-31 - 1601 WEST DIEHL ROAD, NAPERVILLE, IL, 60563
G16000008905 NALCO CHAMPION,AN ECOLAB COMPANY EXPIRED 2016-01-25 2021-12-31 - 1601 WEST DIEHL ROAD, NAPERVILLE, IL, 60563
G16000008904 NALCO COMPANY EXPIRED 2016-01-25 2021-12-31 - 1601 WEST DIEHL ROAD, NAPERVILLE, IL, 60563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 11177 S. Stadium Drive, Sugar Land, TX 77478 -
CHANGE OF MAILING ADDRESS 2024-04-16 11177 S. Stadium Drive, Sugar Land, TX 77478 -
REINSTATEMENT 2021-02-03 - -
REGISTERED AGENT NAME CHANGED 2021-02-03 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2020-02-06 CHAMPIONX LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
REINSTATEMENT 2021-02-03
LC Amendment and Name Change 2020-02-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
Foreign Limited 2016-01-07

Date of last update: 02 May 2025

Sources: Florida Department of State