Search icon

LIBERTY MANAGEMENT CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: LIBERTY MANAGEMENT CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIBERTY MANAGEMENT CAPITAL LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000001069
FEI/EIN Number 571191368

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

Address: 1827 HARRISON AVENUE, ORLANDO, FL, 32804, US
Mail Address: 1827 HARRISON AVENUE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEPHART KIMBERLY F Manager 1827 HARRISON AVENUE, ORLANDO, FL, 32804
BREWER KURT FORREST ESQ Agent 147 E. LYMAN AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-04-06 - -
LC NAME CHANGE 2016-04-06 LIBERTY MANAGEMENT CAPITAL LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 1827 HARRISON AVENUE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2016-04-06 1827 HARRISON AVENUE, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2016-04-06 BREWER, KURT FORREST, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 147 E. LYMAN AVENUE, SUITE A, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-10
Reinstatement 2016-04-06
LC Name Change 2016-04-06
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State