Entity Name: | FREAKY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Dec 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L15000000894 |
FEI/EIN Number | 47-2720964 |
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 |
Name | Role | Address |
---|---|---|
AZIRA NICOLE | Agent | 4172 BOCAIRE BLVD, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
AZRIA SIMON | President | 4172 BOCAIRE BLVD, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
AZRIA NICOLE | Vice President | 4172 BOCAIRE BLVD, BOCA RATON, FL, 33487 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000056353 | NICOLES GALLERY & BOUTIQUE | EXPIRED | 2015-06-09 | 2020-12-31 | No data | 200 NE 2ND AVENUE SUITE 102, DELRAY BEACH, FL, 33444 |
G15000014370 | NICOLE'S | EXPIRED | 2015-02-09 | 2020-12-31 | No data | 200 NE2ND AVENUE STE 102, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-13 | 100 LINTON BLVD, SUITE 209-B, DELRAY BEACH, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-13 | 100 LINTON BLVD, SUITE 209-B, DELRAY BEACH, FL 33483 | No data |
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 Feb 2025
Sources: Florida Department of State