Search icon

FREEDOM 4 EVER. LLC - Florida Company Profile

Company Details

Entity Name: FREEDOM 4 EVER. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEDOM 4 EVER. 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: 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 Jun 2013 (12 years ago)
Date of dissolution: 21 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2020 (4 years ago)
Document Number: L13000086581
FEI/EIN Number 46-3069754

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

Address: 329 SW 10th Ave, Boynton Beach, FL, 33435, US
Mail Address: 329 SW 10th Ave, Boynton Beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADISLAO REVESZ Manager 9021 SUNRISE LAKES BLVD, SUNRISE, FL, 33322
KRAMER ISA R Manager 329 SW 10th Ave., Boynton Beach, FL, 33435
Kramer Isa Agent 329 SW 10th Ave, Boynton Beach, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000077548 EYE CANDY SUNGLASSES EXPIRED 2013-08-04 2018-12-31 - 8216 CHATUGA CT., LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-21 329 SW 10th Ave, Boynton Beach, FL 33435 -
REGISTERED AGENT NAME CHANGED 2020-06-21 Kramer, Isa -
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 329 SW 10th Ave, Boynton Beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2019-04-19 329 SW 10th Ave, Boynton Beach, FL 33435 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-21
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-14
Florida Limited Liability 2013-06-17

Date of last update: 01 May 2025

Sources: Florida Department of State