Search icon

LAPTOP FREEDOM, LLC - Florida Company Profile

Company Details

Entity Name: LAPTOP FREEDOM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAPTOP FREEDOM, 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: 22 Feb 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 Aug 2020 (5 years ago)
Document Number: L17000041594
FEI/EIN Number 82-0621761

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

Address: 520 E Church Street, Apt 106, Orlando, FL, 32801, US
Mail Address: 520 E Church Street, Apt 106, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kart Sixty, LLC Auth 1309 Coffeen Avenue, Sheridan, WY, 82801
BLUE SHELL, LLC Auth -
BRAITHWAITE ANDREW JP.A. Agent 390 N. Orange Avenue, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032744 CLICK PROFITS EXPIRED 2019-03-11 2024-12-31 - 20 NORTH ORANGE AVE, 11TH FLOOR, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-26 BRAITHWAITE, ANDREW J, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 390 N. Orange Avenue, Suite 2300, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 520 E Church Street, Apt 106, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2021-05-12 520 E Church Street, Apt 106, Orlando, FL 32801 -
LC NAME CHANGE 2020-08-31 LAPTOP FREEDOM, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-18
AMENDED ANNUAL REPORT 2024-09-04
AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-01
LC Name Change 2020-08-31
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State