Search icon

FREEDOM 421B LLC - Florida Company Profile

Company Details

Entity Name: FREEDOM 421B LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEDOM 421B 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: 17 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2018 (7 years ago)
Document Number: L14000192371
FEI/EIN Number 47-3137457

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

Address: 14304 Marina San Pablo Pl, APT 404, JACKSONVILLE, FL, 32224, US
Mail Address: 14304 Marina San Pablo Pl, APT 404, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANCEL ANTONIO Manager 14304 Marina San Pablo Pl, JACKSONVILLE, FL, 32224
GRACIOUS HUMILITY, LLC Auth -
CANCEL ANTONIO Agent 14304 Marina San Pablo Pl, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 14304 Marina San Pablo Pl, APT 404, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 14304 Marina San Pablo Pl, APT 404, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2024-04-08 14304 Marina San Pablo Pl, APT 404, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2018-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 CANCEL, ANTONIO -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-31
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-22
AMENDED ANNUAL REPORT 2015-11-25

Date of last update: 01 May 2025

Sources: Florida Department of State