Search icon

LIBERTY PROPERTIES AT NEWBURGH, L.C. - Florida Company Profile

Company Details

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

LIBERTY PROPERTIES AT NEWBURGH, 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: 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: 11 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000048790
FEI/EIN Number 81-4138453

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

Address: 263 Fern Palm Road, Boca Raton, FL, 33432, US
Mail Address: 263 Fern Palm Road, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTLEY BARBARA Managing Member 263 Fern Palm Road, Boca Raton, FL, 33432
GATES WILLIAM Manager 263 Fern Palm Road, Boca Raton, FL, 33432
Tompkins Richard Manager 263 Fern Palm Road, Boca Raton, FL, 33432
GATES WILLIAM Agent 263 Fern Palm Road, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-21 263 Fern Palm Road, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2018-04-21 263 Fern Palm Road, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-21 263 Fern Palm Road, Boca Raton, FL 33432 -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-04-21
AMENDED ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State