Search icon

FREEDOM PROPERTY SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: FREEDOM PROPERTY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEDOM PROPERTY SOLUTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000014271
FEI/EIN Number 202042959

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

Address: 1391 N.W. ST. LUCIE W. BLVD., 173, PORT ST. LUCIE, FL, 34986
Mail Address: 1391 N.W. ST. LUCIE W. BLVD., 173, PORT ST. LUCIE, FL, 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
GUDGER JOEL M Managing Member 1391 N.W. ST. LUCIE W. BLVD., 173, PORT ST. LUCIE, FL, 34986
ROBINSON GARY H Managing Member 1391 N.W. ST. LUCIE W. BLVD., 173, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 1391 N.W. ST. LUCIE W. BLVD., 173, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2010-02-25 1391 N.W. ST. LUCIE W. BLVD., 173, PORT ST. LUCIE, FL 34986 -
CANCEL ADM DISS/REV 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-11-09 CORPORATE CREATIONS NETWORK INC. -
CANCEL ADM DISS/REV 2007-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-05-05
ADDRESS CHANGE 2010-02-25
REINSTATEMENT 2009-10-06
ANNUAL REPORT 2008-09-08
REINSTATEMENT 2007-11-09
ANNUAL REPORT 2006-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State