Search icon

JAMES FREEMAN, LLC - Florida Company Profile

Company Details

Entity Name: JAMES FREEMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES FREEMAN, 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: 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: 09 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2016 (8 years ago)
Document Number: L09000022719
FEI/EIN Number 264403415

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

Address: 1655 ASTOR FARMS PL, SANFORD, FL, 32771, US
Mail Address: 1655 ASTOR FARMS PL, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN JAMES Managing Member 1655 ASTOR FARMS PLASE, SANFORD, FL, 32771
FREEMAN JAMES L Agent 1655 ASTOR FARMS PLACE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057741 ALMOST THERE ACTIVE 2020-05-26 2025-12-31 - 1655 ASTOR FARMS PLACE, SANFORD, FL, 32771
G09068900449 JAMES FREEMAN EXPIRED 2009-03-09 2014-12-31 - 14905 INDIGO LAKE DRIVE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-11 - -
REGISTERED AGENT NAME CHANGED 2016-12-11 FREEMAN, JAMES L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-10-07 1655 ASTOR FARMS PL, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-07 1655 ASTOR FARMS PLACE, SANFORD, FL 32771 -
REINSTATEMENT 2010-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-07 1655 ASTOR FARMS PL, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
JAMES FREEMAN VS DEPARTMENT OF REVENUE 2D2023-1619 2023-07-28 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
52230002977

Parties

Name JAMES FREEMAN, LLC
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.

Docket Entries

Docket Date 2023-10-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, KHOUZAM, and BLACK
Docket Date 2023-09-13
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court's July 31, 2023, order to show cause.
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2023-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES FREEMAN
Docket Date 2023-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-28
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES FREEMAN
Docket Date 2023-07-31
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal should not bedismissed for lack of jurisdiction, as appellant has failed to provide a copy of the orderappealed as required by the Florida Rules of Appellate Procedure, and this court isunable thereby to determine its jurisdiction.

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-12-11
ANNUAL REPORT 2013-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State