Search icon

LIBERTY AEROSPACE INC

Company Details

Entity Name: LIBERTY AEROSPACE INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Aug 2022 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F22000005153
FEI/EIN Number 874285108
Address: 1722 Hangar Rd, Sanford, FL, 32773, US
Mail Address: 1722 Hangar Rd, Sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role
BREWERLONG PLLC Agent

Director

Name Role Address
MAGOMEDOV MAGOMED Director 611 SUMMIT AVE, MILL VALLEY, CA, 94941

President

Name Role Address
BARTLETT PAUL President 1722 HANGAR ROAD, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1722 Hangar Rd, Bldg. 147, Sanford, FL 32773 No data
CHANGE OF MAILING ADDRESS 2023-04-10 1722 Hangar Rd, Bldg. 147, Sanford, FL 32773 No data

Court Cases

Title Case Number Docket Date Status
LAFT, LLC, LAFT ASSET MANAGEMENT, INC., ET AL. VS LIBERTY AEROSPACE, INC. 5D2012-0316 2012-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-32461-CICI

Parties

Name ADRIAN THOMPSON
Role Appellant
Status Active
Name LOUISE F. THOMPSON
Role Appellant
Status Active
Name LAFT, LLC
Role Appellant
Status Active
Representations Jarett A. dePaula, David A. Vukelja
Name LAFT ASSET MANAGEMENT, INC
Role Appellant
Status Active
Name OBA FUELING SERVICES, INC.
Role Appellant
Status Active
Name ORMOND BEACH AVIATION, INC
Role Appellant
Status Active
Name LIBERTY AEROSPACE INC
Role Appellee
Status Active
Representations Christopher S. Morin, MARGARET NAPOLITAN, MICHAEL G. SHANNON

Docket Entries

Docket Date 2015-07-15
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-09-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAFT, LLC
Docket Date 2012-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LIBERTY AEROSPACE, INC
Docket Date 2012-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAFT, LLC
Docket Date 2012-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAFT, LLC
Docket Date 2012-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2012-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAFT, LLC
Docket Date 2012-02-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Christopher Morin 177600
Docket Date 2012-02-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2012-02-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA David A. Vukelja 276618
Docket Date 2012-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of LAFT, LLC
Docket Date 2012-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-04-10
Foreign Profit 2022-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State