Search icon

FREDDIE GARRETT LOCKSMITH SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: FREDDIE GARRETT LOCKSMITH SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREDDIE GARRETT LOCKSMITH SERVICE, 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: 15 Nov 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000115456
FEI/EIN Number 261437434

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

Address: 5349 S PRINCETON AVE, unit1, CHICAGO, IL, 60609, US
Mail Address: 5349 S PRINCETON AVE, unit1, CHICAGO, IL, 60609, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER FREDDIE Chief Executive Officer 5349 S PRINCETON AVE, CHICAGO, IL, 60609
CARTER FREDDIE Agent 365 SE 1ST AVE, SOUTH BAY`, FL, 33493

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-06-05 CARTER, FREDDIE -
REINSTATEMENT 2022-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-05 5349 S PRINCETON AVE, unit1, CHICAGO, IL 60609 -
CHANGE OF MAILING ADDRESS 2022-06-05 5349 S PRINCETON AVE, unit1, CHICAGO, IL 60609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2022-06-05
REINSTATEMENT 2019-10-23
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-11-10
REINSTATEMENT 2016-02-27
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State