Search icon

FREEFOLD ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: FREEFOLD ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEFOLD ENTERPRISES, 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: 15 Oct 2012 (12 years ago)
Document Number: L12000130674
FEI/EIN Number 46-1000369

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

Address: 3826 CARDINAL OAKS CIRCLE, ORANGE PARK, FL, 32065, US
Mail Address: 3826 CARDINAL OAKS CIRCLE, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN JULIUS M Chief Executive Officer 3826 CARDINAL OAKS CIRCLE, ORANGE PARK, FL, 32065
FREEMAN ALINKA L Vice President 3826 CARDINAL OAKS CIRCLE, ORANGE PARK, FL, 32065
FREEMAN JULIUS M Agent 3826 CARDINAL OAKS CIRCLE, ORANGE PARK, FL, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066365 GAMETRUCK MIAMI EXPIRED 2013-07-01 2018-12-31 - 3826 CARDINAL OAKS CIRCLE, ORANGE PARK, FL, 32065

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2621108401 2021-02-03 0491 PPS 3826 Cardinal Oaks Cir, Orange Park, FL, 32065-4249
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9837
Loan Approval Amount (current) 9837
Undisbursed Amount 0
Franchise Name GameTruck
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-4249
Project Congressional District FL-04
Number of Employees 6
NAICS code 713120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9955.04
Forgiveness Paid Date 2022-04-26
6711738001 2020-06-30 0491 PPP 3826 CARDINAL OAKS CIRCLE, ORANGE PARK, FL, 32065-4249
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7520
Loan Approval Amount (current) 7520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529631
Servicing Lender Name Territorial Bank of American Samoa
Servicing Lender Address Centennial Office Building Utulei, PO Box 716, Pago Pago, AS, 96799
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-4249
Project Congressional District FL-04
Number of Employees 6
NAICS code 524298
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529631
Originating Lender Name Territorial Bank of American Samoa
Originating Lender Address Pago Pago, AS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7568.42
Forgiveness Paid Date 2021-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State