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. |
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 |
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 | - |
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 | - | - |
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