Search icon

HTG FREEDOM, LLC - Florida Company Profile

Company Details

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

HTG FREEDOM, 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: 22 Aug 2014 (11 years ago)
Document Number: L14000132347
FEI/EIN Number 47-5194932

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

Address: 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133, US
Mail Address: 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEW RIEGER, P.A. Agent -
RIEGER MATTHEW Authorized Person 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133
RIEGER RANDY Authorized Person 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133
HTG FREEDOM MANAGER, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051751 FREEDOM GARDENS ACTIVE 2018-04-25 2029-12-31 - 3225 AVIATION AVENUE, SUITE 602, COCONUT GROVE, FL, 33133
G16000021009 FREEDOM GARDENS EXPIRED 2016-02-26 2021-12-31 - 3225 AVIATION AVENUE, SUITE 602, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-03-18 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State