Search icon

FREELAND SYSTEMS, L.L.C. - Florida Company Profile

Company Details

Entity Name: FREELAND SYSTEMS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREELAND SYSTEMS, L.L.C. 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: 12 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L04000083728
FEI/EIN Number 20-1948027

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

Address: 550 Congressional Blvd, westfield, IN, 46074, US
Mail Address: 550 Congressional Blvd., Suite 115, Carmel, IN, 46074, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Freeland John Auth 17383 Haxby lane, Westfield, IN, 460748842

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 550 Congressional Blvd, westfield, IN 46074 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-23 550 Congressional Blvd, westfield, IN 46074 -
REGISTERED AGENT NAME CHANGED 2023-02-16 Registered Agents Inc -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT OF RA/RO CHG 2021-05-27 - -
LC STMNT OF RA/RO CHG 2020-04-10 - -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-10-05
CORLCRACHG 2021-05-27
CORLCRACHG 2020-04-10
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State