Search icon

FREEDOM 007, LLC - Florida Company Profile

Company Details

Entity Name: FREEDOM 007, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEDOM 007, 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: 27 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L13000121091
FEI/EIN Number NOT APPLICABLE

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

Address: 91 CHANTECLAIRE CIRCLE, GULF BREEZE, FL, 32561, US
Mail Address: 91 CHANTECLAIRE CIRCLE, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
carpenter Barbara L Vice President 91 CHANTECLAIRE CIRCLE, GULF BREEZE, FL, 32561
CARPENTER EDWARD LJR President 106 CHANTECLAIRE CIRCLE, GULF BREEZE, FL, 32561
carpenter edward l Agent 2200 hwy 87, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 91 CHANTECLAIRE CIRCLE, GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2024-02-21 91 CHANTECLAIRE CIRCLE, GULF BREEZE, FL 32561 -
REINSTATEMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 carpenter, edward l -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 2200 hwy 87, NAVARRE, FL 32566 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State