Entity Name: | FREESTONE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FREESTONE PROPERTIES, 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: | 08 Aug 2005 (20 years ago) |
Date of dissolution: | 21 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Jan 2019 (6 years ago) |
Document Number: | L05000077889 |
FEI/EIN Number |
203312572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1301 Riverplace Blvd, Suite 1100, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1301 Riverplace Blvd, Suite 1100, JACKSONVILLE, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HITE JEFFREY A | Managing Member | 1075 SEMINOLE RD, ATLANTIC BEACH, FL, 32233 |
Brant, Reiter, McCormick & Johnson, PA | Agent | 135 West Bay Street, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-04 | Brant, Reiter, McCormick & Johnson, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 135 West Bay Street, Suite 400, JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-24 | 1301 Riverplace Blvd, Suite 1100, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2014-04-24 | 1301 Riverplace Blvd, Suite 1100, JACKSONVILLE, FL 32207 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-21 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-02-13 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State