Search icon

LIBERTY PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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