Search icon

SONS OF LIBERTY AND FREEDOM OF AMERICA LLC - Florida Company Profile

Company Details

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

SONS OF LIBERTY AND FREEDOM 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: 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: 13 Apr 2016 (9 years ago)
Document Number: L16000073403
FEI/EIN Number 81-1850184

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

Address: 2022 SE 6th Ln, Cape Coral, FL, 33990, US
Mail Address: 2022 SE 6th Ln, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giaquinto John Manager 2022 SE 6th Ln, Cape Coral, FL, 33990
Toll Matthew Esq. Agent 20 Barkley Cir, Ft. Myers, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028946 MISTER BACON BAR AND GRILL EXPIRED 2019-03-01 2024-12-31 - 2022 SE 6TH LANE, CAPE CORAL, FL, 33990
G18000049172 FORT APACHE THE ULTIMATE FUN PLACE EXPIRED 2018-04-18 2023-12-31 - PO BOX 151172, CAPE CORAL, FL, 33915
G16000130020 GATSBY LIMO SERVICE EXPIRED 2016-12-04 2021-12-31 - PO BOX 151172, CAPE CORAL, FL, 33915

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 2022 SE 6th Ln, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2024-04-24 2022 SE 6th Ln, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Toll, Matthew, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 20 Barkley Cir, Suite 202, Ft. Myers, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000199814 TERMINATED 1000000885033 LEE 2021-04-13 2041-04-28 $ 16,206.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000621423 TERMINATED 1000000839929 LEE 2019-09-10 2039-09-18 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000621431 TERMINATED 1000000839930 LEE 2019-09-10 2039-09-18 $ 2,828.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State