Search icon

FREEDOM FRANCHISE SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: FREEDOM FRANCHISE SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEDOM FRANCHISE SYSTEMS, 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: 14 Feb 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 May 2021 (4 years ago)
Document Number: L11000019435
FEI/EIN Number 27-5247659

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

Address: 897 East Venice Ave., Venice, FL, 34285, US
Mail Address: 897 East Venice Ave., Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Outdoor Delaware, LLFreedom Member 897 East Venice Ave., Venice, FL, 34285
VANHORN KEVIN Fran 897 East Venice Ave., Venice, FL, 34285
BLAZE JAMES Fran 897 East Venice Ave., Venice, FL, 34285
ANAND NAVDEEP Chief Financial Officer 897 East Venice Ave., Venice, FL, 34285
Chemi Louis Vice President 897 East Venice Ave., Venice, FL, 34285
COHN CECIL President 897 East Venice Ave., Venice, FL, 34285
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 897 East Venice Ave., Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-04-14 897 East Venice Ave., Venice, FL 34285 -
LC STMNT OF RA/RO CHG 2021-05-14 - -
REGISTERED AGENT NAME CHANGED 2021-05-14 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-14 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2019-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
CORLCRACHG 2021-05-14
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
CORLCRACHG 2019-05-31
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State