Search icon

LIBERTY DISPOSAL LLC

Company Details

Entity Name: LIBERTY DISPOSAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Oct 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L06000105185
FEI/EIN Number 223945972
Address: 1263 6TH AVENUE, MARCO ISLAND, FL, 34145
Mail Address: 1263 6TH AVENUE, MARCO ISLAND, FL, 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
CLASP INC. Agent

Manager

Name Role Address
SMITH RONALD S Manager 1263 6TH AVENUE, MARCO ISLAND, FL, 34145
SMITH CHRISTINE E Manager 1263 6TH AVENUE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 1263 6TH AVENUE, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2025-06-01 1263 6TH AVENUE, MARCO ISLAND, FL 34145 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC AMENDMENT 2007-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2007-05-08 CLASP, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-08 3001 TAMIAMI TRAIL NORTH, SUITE 400, NAPLES, FL 34103 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000674193 TERMINATED 1000000482572 COLLIER 2013-03-07 2033-04-04 $ 3,536.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
LC Amendment 2007-05-10
ANNUAL REPORT 2007-05-08
Florida Limited Liability 2006-10-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State