Entity Name: | FREESTYLE HAPPY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FREESTYLE HAPPY 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: |
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: | 17 Oct 2011 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L11000118569 |
FEI/EIN Number |
161633819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Snyder Groisman P.A., 21500 Biscayne Boulevard, AVENTURA, FL, 33180, US |
Mail Address: | c/o Snyder Groisman P.A., 21500 Biscayne Boulevard, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLANAS LAURA | Manager | 21500 BISCAYNE BOULEVARD, AVENTURA, FL, 33180 |
TANGO MANAGEMENT SERVICES, LLC | Manager | - |
TORRENT JAVIER | Manager | 21500 BISCAYNE BOULEVARD, AVENTURA, FL, 33180 |
SNYDER INTERNATIONAL LAW GROUP, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-27 | SNYDER INTERNATIONAL LAW GROUP, P.A. | - |
LC AMENDMENT | 2020-07-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 21500 BISCAYNE BOULEVARD, Suite 401, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | c/o Snyder Groisman P.A., 21500 Biscayne Boulevard, Suite 401, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | c/o Snyder Groisman P.A., 21500 Biscayne Boulevard, Suite 401, AVENTURA, FL 33180 | - |
LC AMENDMENT | 2013-03-11 | - | - |
REINSTATEMENT | 2013-02-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-20 |
LC Amendment | 2020-07-27 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
AMENDED ANNUAL REPORT | 2017-09-12 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State