Search icon

FREEDOM REALTY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FREEDOM REALTY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEDOM REALTY SERVICES, 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: 20 Mar 2006 (19 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L06000028866
FEI/EIN Number 510593521

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

Address: 7928 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429, US
Mail Address: 7928 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNSFORD CARLA RENEE Managing Member 7928 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429
LUNSFORD EDWARD DALE J Agent 7928 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 7928 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-08 7928 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2015-10-08 7928 W. GULF TO LAKE HWY, CRYSTAL RIVER, FL 34429 -
LC AMENDMENT 2006-10-18 - -
REGISTERED AGENT NAME CHANGED 2006-10-18 LUNSFORD, EDWARD DALE JR. -
LC AMENDMENT 2006-03-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-25
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State