Search icon

FREE LOVIN FOODERY LLC - Florida Company Profile

Company Details

Entity Name: FREE LOVIN FOODERY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREE LOVIN FOODERY 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: 08 Nov 2010 (14 years ago)
Document Number: L10000116177
FEI/EIN Number 273892679

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

Address: 520 SE 135TH TERRACE, GAINESVILLE, FL, 32641, US
Mail Address: 520 SE 135TH TERRACE, GAINESVILLE, FL, 32641, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSMAN MICHAEL P Manager 520 SE 135TH TERRACE, GAINESVILLE, FL, 32641
WILSMAN LAUREN E Manager 520 SE 135TH TERRACE, GAINESVILLE, FL, 32641
WILSMAN MICHAEL P Agent 520 SE 135TH TERRACE, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 520 SE 135TH TERRACE, GAINESVILLE, FL 32641 -
CHANGE OF MAILING ADDRESS 2012-02-07 520 SE 135TH TERRACE, GAINESVILLE, FL 32641 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 520 SE 135TH TERRACE, GAINESVILLE, FL 32641 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000266626 TERMINATED 1000000587882 ALACHUA 2014-02-24 2034-03-04 $ 1,406.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State