Search icon

FREEDOM COLLECTION AGENCY LLC - Florida Company Profile

Company Details

Entity Name: FREEDOM COLLECTION AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEDOM COLLECTION AGENCY 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: 20 Aug 2014 (11 years ago)
Date of dissolution: 14 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Aug 2024 (8 months ago)
Document Number: L14000130390
FEI/EIN Number 47-1629158

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

Address: 3325 CEDAR CREST LOOP, SPRING HILL, FL, 34609, US
Mail Address: 3325 CEDAR CREST LOOP, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL SOL ALEXIS Manager 3325 CEDAR CREST LOOP, SPRING HILL, FL, 34609
DEL SOL ALEXIS Agent 3325 CEDAR CREST LOOP, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 3325 CEDAR CREST LOOP, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2020-03-24 3325 CEDAR CREST LOOP, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 3325 CEDAR CREST LOOP, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2018-12-20 DEL SOL, ALEXIS -
REINSTATEMENT 2018-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-12-20
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-08-10
ANNUAL REPORT 2015-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State