Entity Name: | FREEDOM FINANCIAL SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FREEDOM FINANCIAL 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. |
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: | 04 Nov 2004 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000080109 |
FEI/EIN Number |
760770247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1880 N Congress Ave, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 139 Ocean Cay Way, Hypoluxo, FL, 33462, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOODS JOHN K | Managing Member | 1880 N Congress Ave, BOYNTON BEACH, FL, 33426 |
Woods John | Manager | 1880 N Congress Ave, BOYNTON BEACH, FL, 33425 |
WOODS JOHN K | Agent | 1880 N Congress Ave, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-06 | 1880 N Congress Ave, 331, BOYNTON BEACH, FL 33426 | - |
REINSTATEMENT | 2018-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | WOODS, JOHN K | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 1880 N Congress Ave, 331, BOYNTON BEACH, FL 33426 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-14 |
ANNUAL REPORT | 2019-04-06 |
REINSTATEMENT | 2018-10-02 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State