Search icon

LIBERTY MORTGAGE XVI, LLC - Florida Company Profile

Company Details

Entity Name: LIBERTY MORTGAGE XVI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIBERTY MORTGAGE XVI, 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: 07 Oct 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L05000098980
FEI/EIN Number 204392437

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

Address: 568 YAMATO ROAD, 2ND FLOOR, BOCA RATON, FL, 33431
Mail Address: 568 YAMATO ROAD, 2ND FLOOR, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS RICHARD A Managing Member 568 YAMATO ROAD, 2ND FLOOR, BOCA RATON, FL, 33431
PHILLIPS DAWN M Managing Member 568 YAMATO ROAD, 2ND FLOOR, BOCA RATON, FL, 33431
WOLFE LENNY J Manager 2121 PONCE DE LEON BLVD.., PH, CORAL GABLES, FL, 33134
MADES MARA S Manager 2121 PONCE DE LEON BLVD.., PH, CORAL GABLES, FL, 33134
MEYERS STUART I Manager 2121 PONCE DE LEON BLVD.., PH, CORAL GABLES, FL, 33134
GERSON GARY N Agent 1645 PALM BEACH LAKES BLVD., SUITE 1200, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 568 YAMATO ROAD, 2ND FLOOR, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2006-05-02 568 YAMATO ROAD, 2ND FLOOR, BOCA RATON, FL 33431 -

Documents

Name Date
Reg. Agent Resignation 2009-12-22
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-05-02
Florida Limited Liabilites 2005-10-07

Date of last update: 01 May 2025

Sources: Florida Department of State