Search icon

FREA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FREA 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: 20 Apr 2017 (8 years ago)
Date of dissolution: 18 Nov 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2022 (3 years ago)
Document Number: L17000088245
FEI/EIN Number 824145765

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

Address: 955 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316, US
Mail Address: 955 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stevens VI George T Auth 955 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316
Denis Williams Manager 955 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316
IRONS MICHAEL S Agent 501 E LAS OLAS BLVD #300/200, FT LAUDERDALE, FL, 33301
Rabasa Anthony Auth 955 South Federal Highway, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-11-18 - -
LC AMENDMENT 2022-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 955 S FEDERAL HIGHWAY, SUITE 457, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-06-08 955 S FEDERAL HIGHWAY, SUITE 457, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT AND NAME CHANGE 2019-09-05 FREA LLC -
LC AMENDMENT AND NAME CHANGE 2017-07-13 FLORIDA REAL ESTATE ACQUISITION LLC -

Documents

Name Date
Reg. Agent Resignation 2023-12-27
LC Voluntary Dissolution 2022-11-18
AMENDED ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2022-04-20
LC Amendment 2022-01-20
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-12-14
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-03-31

USAspending Awards / Financial Assistance

Date:
2021-02-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41666.67
Total Face Value Of Loan:
41666.67
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,666.67
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,666.67
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$41,929.4
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $41,662.67
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State