Search icon

FREEDOM ADVISORS OF AMERICA LLC - Florida Company Profile

Company Details

Entity Name: FREEDOM ADVISORS OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEDOM ADVISORS OF AMERICA 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: 10 Nov 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000174235
FEI/EIN Number 47-2286914

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

Address: 303 Blanding Blvd, Orange Park, FL, 32073, US
Mail Address: 8632 STANMOOR COURT, JACKSONVILLE, FL, 32244, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLDEN CHRISTINA Manager 8632 STANMOOR COURT, JACKSONVILLE, FL, 32244
BOLDEN CHRISTINA Agent 8632 STANMOOR COURT, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010947 MATTRESS DIRECT JAX EXPIRED 2015-01-30 2020-12-31 - 2206 OSPREY POINT DRIVE WEST, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 303 Blanding Blvd, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2016-01-05 303 Blanding Blvd, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2016-01-05 BOLDEN, CHRISTINA -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 8632 STANMOOR COURT, JACKSONVILLE, FL 32244 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000349066 TERMINATED 1000000826328 DUVAL 2019-05-09 2029-05-15 $ 447.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-03-23
Florida Limited Liability 2014-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2272357302 2020-04-29 0491 PPP 303 Blanding Blvd, ORANGE PARK, FL, 32073-4322
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32073-4322
Project Congressional District FL-04
Number of Employees 1
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12624.32
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State