Entity Name: | FREEHAWK HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FREEHAWK HOLDINGS, 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: | 02 Sep 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L08000083657 |
FEI/EIN Number |
293290142
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1820 NE JENSEN BEACH BLVD., STE 587, SUITE 587, JENSEN BEACH, FL, 34957 |
Mail Address: | 1820 NE JENSEN BEACH BLVD., STE 587, SUITE 587, JENSEN BEACH, FL, 34957 |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREEMAN Robert L | Manager | 1820 NE JENSEN BEACH BLVD., STE 587, JENSEN BEACH, FL, 34957 |
Freeman Robert L | Agent | 1820 NE JENSEN BEACH BLVD., JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-16 | Freeman, Robert Lee | - |
REINSTATEMENT | 2016-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-07 | 1820 NE JENSEN BEACH BLVD., SUITE. 587, JENSEN BEACH, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-13 | 1820 NE JENSEN BEACH BLVD., STE 587, SUITE 587, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2011-04-13 | 1820 NE JENSEN BEACH BLVD., STE 587, SUITE 587, JENSEN BEACH, FL 34957 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-25 |
REINSTATEMENT | 2016-11-16 |
ANNUAL REPORT | 2015-06-19 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-20 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-13 |
ADDRESS CHANGE | 2010-11-30 |
ANNUAL REPORT | 2010-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State