Search icon

FREESTYLE CONSULTANT,LLC

Company Details

Entity Name: FREESTYLE CONSULTANT,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 09 May 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000116146
FEI/EIN Number 83-0520131
Address: 3200 south Andrews avenue, 205, FORT LAUDERDALE, FL 33316
Mail Address: 3200 south Andrews avenue, 205, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSEY, JOEL ANTHONY Agent 3200 south Andrews avenue, 205, FORT LAUDERDALE, FL 33316

Manager

Name Role Address
MAZZETTI, VANESSA Manager 19225 SW 123RD COURT, MIAMI, FL 33177

Chief Executive Officer

Name Role Address
RAMSEY, JOEL Chief Executive Officer 19225 SW 123RD COURT, MIAMI, FL 33177

Vice President

Name Role Address
MAZZETTI, VANESSA Vice President 19225 SW 123RD COURT, MIAMI, FL 33177

OPERATION MANAGER

Name Role Address
LENO, Brandon Corey OPERATION MANAGER 923 NE 108 ST, BISCAYNE PARK, FL 33161

SENIOR Account Manager

Name Role Address
webster, delroy SENIOR Account Manager 12680 Nw 14th Street, sunrise, FL 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014586 FREESTYLE MANAGEMENT ACTIVE 2020-01-30 2025-12-31 No data 19225 SW 123RD COURT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 3200 south Andrews avenue, 205, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2020-05-18 3200 south Andrews avenue, 205, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 3200 south Andrews avenue, 205, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2019-12-10 RAMSEY, JOEL ANTHONY No data
REINSTATEMENT 2019-12-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2020-05-18
REINSTATEMENT 2019-12-10
Florida Limited Liability 2018-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5557438001 2020-06-29 0455 PPP 19225 SW 123RD COURT, MIAM, FL, 33177
Loan Status Date 2023-09-06
Loan Status Charged Off
Loan Maturity in Months 15
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56146
Loan Approval Amount (current) 56146
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAM, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 4
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Feb 2025

Sources: Florida Department of State