Search icon

FREEDOM RECOVERY HOUSING, LLC.

Company Details

Entity Name: FREEDOM RECOVERY HOUSING, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: L19000268522
FEI/EIN Number 84-3721435
Address: 1837 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
Mail Address: 1837 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Blossom Jeffrey Agent 1837 SE Port St Lucie Blvd, Port St Lucie, FL, 34952

Chief Executive Officer

Name Role Address
Blossom Jeffrey Chief Executive Officer 5940 Settlers Path Ln, Cumming, GA, 30028

Auth

Name Role Address
Hooper Taylor Auth 1837 SE PORT ST LUCIE BLVD, Port Saint Lucie, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000124260 FREEDOM RECOVERY ACTIVE 2019-11-20 2029-12-31 No data 1837 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 Blossom, Jeffrey No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 1837 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2023-01-24 1837 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 1837 SE Port St Lucie Blvd, Port St Lucie, FL 34952 No data
LC AMENDMENT 2020-12-07 No data No data
LC AMENDMENT 2020-05-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-15
LC Amendment 2020-12-07
ANNUAL REPORT 2020-06-29
LC Amendment 2020-05-20
Florida Limited Liability 2019-10-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State