Search icon

FREA LLC - Florida Company Profile

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 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2022 (2 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
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rabasa Anthony Auth 955 South Federal Highway, Fort Lauderdale, FL, 33316
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4864418502 2021-02-26 0455 PPP 501 E Las Olas Blvd Ste 300, Fort Lauderdale, FL, 33301-2882
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.67
Loan Approval Amount (current) 41666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2882
Project Congressional District FL-23
Number of Employees 2
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Partnership
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41929.4
Forgiveness Paid Date 2021-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State