Entity Name: | LIBERTY PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIBERTY PROPERTIES, L.L.C. 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. |
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: | 19 Nov 2001 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | L01000019938 |
FEI/EIN Number |
651159265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12116 VALLEY ROAD, CLERMONT, FL, 34715 |
Mail Address: | 12116 VALLEY ROAD, CLERMONT, FL, 34715 |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIOTT FREDERICK T | Agent | 12116 VALLEY ROAD, CLERMONT, FL, 34715 |
ELLIOTT FREDERICK T | Manager | 12116 VALLEY ROAD, CLERMONT, FL, 34715 |
Skolnik Adam | Manager | 12001 Valley Road, CLERMONT, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-10-05 | ELLIOTT, FREDERICK T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-16 | 12116 VALLEY ROAD, CLERMONT, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-16 | 12116 VALLEY ROAD, CLERMONT, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2006-07-16 | 12116 VALLEY ROAD, CLERMONT, FL 34715 | - |
REINSTATEMENT | 2003-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
REINSTATEMENT | 2023-10-05 |
ANNUAL REPORT | 2022-08-11 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State