Search icon

FREEDOM FINANCIAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: FREEDOM FINANCIAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FREEDOM FINANCIAL MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 Aug 2005 (20 years ago)
Document Number: P05000117261
FEI/EIN Number 203350193

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

Address: 2013 LIVE OAK BLVD, K, SAINT CLOUD, FL, 34771, US
Mail Address: 2013 LIVE OAK BLVD, K, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Basant Rolland President 14116 NEWCOMB AVENUE, ORLANDO, FL, 32826
BASANT ROLLAND Agent 14116 NEWCOMB AVENUE, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 14116 NEWCOMB AVENUE, ORLANDO, FL 32826 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-07 2013 LIVE OAK BLVD, K, SAINT CLOUD, FL 34771 -
CHANGE OF MAILING ADDRESS 2012-04-07 2013 LIVE OAK BLVD, K, SAINT CLOUD, FL 34771 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6219307406 2020-05-14 0455 PPP 2013 Live Oak Blvd K, Saint Cloud, FL, 34771
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5061.37
Forgiveness Paid Date 2021-08-06
7888798400 2021-02-12 0455 PPS 2013 Live Oak Blvd Ste K, Saint Cloud, FL, 34771-8404
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34771-8404
Project Congressional District FL-09
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6341.44
Forgiveness Paid Date 2022-08-08

Date of last update: 01 May 2025

Sources: Florida Department of State