Search icon

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

Company Details

Entity Name: LIBERTY I, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIBERTY I, 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: 02 Aug 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L02000019697
FEI/EIN Number 020641018

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

Address: 5810 W CYPRESS ST, Tampa, FL, 33607, US
Mail Address: 4655 SALISBURY ROAD, STE 110, JACKSONVILLE, FL, 32256, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588616015 2006-05-16 2023-12-27 4655 SALISBURY RD STE 110, JACKSONVILLE, FL, 322560957, US 5810 W CYPRESS ST STE 5810-A, TAMPA, FL, 336071780, US

Contacts

Phone +1 904-733-1003
Fax 9044488855
Phone +1 813-636-5017
Fax 8132821166

Authorized person

Name MR. ROBERT G YOUNG
Role SECRETARY & CAO
Phone 9047331003

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer CLIA WAIVER ID
Number 10D1011161
State FL
Issuer AHCA STATE LICENSE
Number 299992257
State FL
Issuer MEDICAID
Number 111117900
State FL
Issuer AHCA STATE LICENSE
Number 299991756
State FL
Issuer AHCA STATE LICENSE
Number 299992984
State FL

Key Officers & Management

Name Role Address
CONCIERGE FLORIDA ACQUISITIONS 3, LLC Authorized Member 4655 SALISBURY ROAD, JACKSONVILLE, FL, 32256
FISHER JEFFREY L President 4655 SALISBURY ROAD, JACKSONVILLE, FL, 32256
Rucker David C Chief Executive Officer 4655 Salisbury Rd., Jacksonville, FL, 32256
YOUNG ROBERT G Secretary 4655 SALISBURY ROAD, JACKSONVILLE, FL, 32256
Young Robert G Chief Financial Officer 4655 SALISBURY ROAD, JACKSONVILLE, FL, 32256
YOUNG ROBERT GREG Agent 4655 SALISBURY ROAD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011203 CONCIERGE HOME CARE ACTIVE 2022-01-26 2027-12-31 - 4655 SALISBURY ROAD SUITE 110, JACKSONVILLE, FL, 32256
G22000011205 CONCIERGE HOME CARE ACTIVE 2022-01-26 2027-12-31 - 4655 SALISBURY ROAD SUITE 110, JACKSONVILLE, FL, 32256
G22000011207 CONCIERGE HOME CARE ACTIVE 2022-01-26 2027-12-31 - 4655 SALISBURY ROAD SUITE 110, JACKSONVILLE, FL, 32256
G15000112949 FUSION HEALTHCARE ACTIVE 2015-11-05 2025-12-31 - 13923 ICOT BLVD., STE 815, CLEARWATER, FL, 33760
G12000046208 FUSION HEALTHCARE EXPIRED 2012-05-17 2017-12-31 - 10901 CORPORATE CIRCLE N, STE A, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-18 5810 W CYPRESS ST, SUITE 5810-A, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-02-09 5810 W CYPRESS ST, SUITE 5810-A, Tampa, FL 33607 -
LC AMENDMENT 2021-09-30 - -
LC AMENDMENT 2021-08-26 - -
REGISTERED AGENT NAME CHANGED 2021-08-26 YOUNG, ROBERT GREG -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 4655 SALISBURY ROAD, STE 110, JACKSONVILLE, FL 32256 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-14
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-09
LC Amendment 2021-09-30
LC Amendment 2021-08-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3868338309 2021-01-22 0455 PPS 550 N Reo St Ste 230, Tampa, FL, 33609-1062
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 530968
Loan Approval Amount (current) 530968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-1062
Project Congressional District FL-14
Number of Employees 138
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 533950.15
Forgiveness Paid Date 2021-08-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State