Search icon

LIBERTY PARTNERS, LLC - Florida Company Profile

Company Details

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

LIBERTY PARTNERS, 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: 01 Feb 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 May 2006 (19 years ago)
Document Number: L06000011743
FEI/EIN Number 752728352

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

Address: c/o Robert H. Gidel, Phelps Dunbar LLP, Tampa, FL, 33602-5315, US
Mail Address: c/o Robert H. Gidel, Phelps Dunbar LLP, Tampa, FL, 33602-5315, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROSS STREET CORPORATE SERVICES, LLC Agent -
GIDEL ROBERT H Manager c/o Robert H. Gidel, Tampa, FL, 336025315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 c/o Robert H. Gidel, Phelps Dunbar LLP, 100 South Ashley Drive, Suite 2000, Tampa, FL 33602-5315 -
CHANGE OF MAILING ADDRESS 2024-03-21 c/o Robert H. Gidel, Phelps Dunbar LLP, 100 South Ashley Drive, Suite 2000, Tampa, FL 33602-5315 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2010-04-08 CROSS STREET CORPORATE SERVICES, LLC -
MERGER 2006-05-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000056939

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20

Date of last update: 01 May 2025

Sources: Florida Department of State