Search icon

LIBERTY GLASS & MIRROR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: LIBERTY GLASS & MIRROR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIBERTY GLASS & MIRROR PROPERTIES, 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: 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: 30 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Dec 2005 (19 years ago)
Document Number: L04000008156
FEI/EIN Number 204881209

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

Address: 215 NORTH FEDERAL HIGHWAY,, SUITE 1, BOCA RATON, FL, 33432
Mail Address: 215 NORTH FEDERAL HIGHWAY,, SUITE 1, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATMASIAN JAMES H Manager 215 NORTH FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL, 33432
BATMASIAN JAMES H Agent 215 N FEDERAL HIGHWAY,, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 215 NORTH FEDERAL HIGHWAY,, SUITE 1, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2010-04-02 215 NORTH FEDERAL HIGHWAY,, SUITE 1, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-02 215 N FEDERAL HIGHWAY,, SUITE 1, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2005-12-27 BATMASIAN, JAMES H -
REINSTATEMENT 2005-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2004-03-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State