Search icon

FREEDOM REALTY MANAGEMENT PLLC - Florida Company Profile

Company Details

Entity Name: FREEDOM REALTY MANAGEMENT PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEDOM REALTY MANAGEMENT PLLC 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 Oct 2010 (15 years ago)
Date of dissolution: 24 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: L10000109697
FEI/EIN Number 273736881

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

Address: 767 BLANDING BLVD., SUITE 101, ORANGE PARK, FL, 32065, US
Mail Address: 767 BLANDING BLVD., SUITE 101, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRISMER , JR ROBERT J Managing Member 767 BLANDING BLVD., ORANGE PARK, FL, 32065
Grismer Emma I Co 937 Ridgeway Ct., Orange Park, FL, 320655800
Grismer Emma I Officer 937 Ridgeway Ct., Orange Park, FL, 320655800
GRISMER , JR. ROBERT J Agent 937 RIDGEWAY CT., ORANGE PARK, FL, 320655800

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 767 BLANDING BLVD., SUITE 101, ORANGE PARK, FL 32065 -
CHANGE OF MAILING ADDRESS 2016-01-15 767 BLANDING BLVD., SUITE 101, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 937 RIDGEWAY CT., ORANGE PARK, FL 32065-5800 -
REGISTERED AGENT NAME CHANGED 2013-01-25 GRISMER , JR., ROBERT J. -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-13
REINSTATEMENT 2011-10-11
ADDRESS CHANGE 2010-10-26
Florida Limited Liability 2010-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State