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