Search icon

FREAKY LLC - Florida Company Profile

Company Details

Entity Name: FREAKY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREAKY 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: 22 Dec 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000000894
FEI/EIN Number 47-2720964

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

Address: 100 LINTON BLVD, DELRAY BEACH, FL, 33483, US
Mail Address: 100 LINTON BLVD, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZRIA SIMON President 4172 BOCAIRE BLVD, BOCA RATON, FL, 33487
AZRIA NICOLE Vice President 4172 BOCAIRE BLVD, BOCA RATON, FL, 33487
AZIRA NICOLE Agent 4172 BOCAIRE BLVD, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056353 NICOLES GALLERY & BOUTIQUE EXPIRED 2015-06-09 2020-12-31 - 200 NE 2ND AVENUE SUITE 102, DELRAY BEACH, FL, 33444
G15000014370 NICOLE'S EXPIRED 2015-02-09 2020-12-31 - 200 NE2ND AVENUE STE 102, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 100 LINTON BLVD, SUITE 209-B, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2018-08-13 100 LINTON BLVD, SUITE 209-B, DELRAY BEACH, FL 33483 -

Documents

Name Date
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-17
Florida Limited Liability 2014-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State