Search icon

FREEWAY MOTORS, LLC - Florida Company Profile

Company Details

Entity Name: FREEWAY MOTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEWAY MOTORS, 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: 09 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000004386
FEI/EIN Number 46-4476392

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

Address: 6281 POWERS AVENUE, #84, JACKSONVILLE, FL, 32217
Mail Address: 1650-302 MARGARET STREET STE 136, JACKSONVILLE, FL, 32204
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ROBERT EJR. Manager 1650-302 MARGARET STREET, STE 136, JACKSONVILLE, FL, 32204
DAVIS ROBERT EJR Agent 1650-302 MARGARET STREET STE 136, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2014-02-03 - -
CHANGE OF MAILING ADDRESS 2014-02-03 6281 POWERS AVENUE, #84, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 1650-302 MARGARET STREET STE 136, JACKSONVILLE, FL 32204 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000469357 ACTIVE 1000000901078 DUVAL 2021-09-13 2041-09-15 $ 171,771.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-21
LC Amendment 2014-02-03
Florida Limited Liability 2014-01-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State