Search icon

LIBERTY HOSPITALITY MANAGEMENT, LLC - Florida Company Profile

Company Details

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

LIBERTY HOSPITALITY MANAGEMENT, 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: 08 Oct 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: L07000101901
FEI/EIN Number 261996249

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

Address: 109 N BRUSH ST, TAMPA, FL, 33602, US
Mail Address: 109 N BRUSH ST, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIBERTY HOSPITALITY MANAGEMENT SPIN OFF 401(K) PLAN 2023 273677137 2024-07-08 LIBERTY HOSPITALITY MANAGEMENT, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-07-20
Business code 523900
Sponsor’s telephone number 8132802000
Plan sponsor’s address 109 N BRUSH ST, STE 260, TAMPA, FL, 33602

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing SUZANNE CHOULJIAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHAH PUNIT Manager 109 N BRUSH ST, TAMPA, FL, 33602
Shah Punit R Agent 109 N BRUSH ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 109 N BRUSH ST, STE 260, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-04-19 109 N BRUSH ST, STE 260, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 109 N BRUSH ST, STE 260, TAMPA, FL 33602 -
LC AMENDMENT 2017-08-25 - -
REGISTERED AGENT NAME CHANGED 2014-04-10 Shah, Punit R -
LC AMENDMENT 2013-08-14 - -

Court Cases

Title Case Number Docket Date Status
City of Tampa, Florida, Petitioner(s) v. Liberty Hospitality Management, LLC, Respondent(s). 2D2024-2082 2024-09-04 Open
Classification Original Proceedings - Circuit Civil - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-005055

Parties

Name LIBERTY HOSPITALITY MANAGEMENT, LLC
Role Respondent
Status Active
Representations Ethan Jerome Loeb, Jacob T. Cremer, Allison Doucette, Chris William Altenbernd, Eleanor Hadden Sills
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name City of Tampa, Florida
Role Petitioner
Status Active
Representations Toyin Aina-Hargrett, Ursula Danese Richardson, Hala A. Sandridge, Chance Lyman, Elizabeth Wilson Neiberger, Rebecca Alayne O'Hara

Docket Entries

Docket Date 2024-11-18
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of City of Tampa, Florida
View View File
Docket Date 2024-11-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of City of Tampa, Florida
View View File
Docket Date 2024-10-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief - IN SUPPORT OF PETITIONER, CITY OF TAMPA
On Behalf Of City of Tampa, Florida
View View File
Docket Date 2024-10-23
Type Order
Subtype Order Reclassifying Case
Description Upon review of Petitioner's response to this court's order regarding reclassification, this case will proceed in mandamus. Petitioner's unopposed motion for extension of time is granted, and Petitioner shall serve the petition and appendix by November 18, 2024.
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time TO SUBMIT PETITION AND APPENDIX
On Behalf Of City of Tampa, Florida
View View File
Docket Date 2024-09-16
Type Response
Subtype Response
Description RESPONSE TO ORDER REGARDING RECLASSIFICATION OF APPEAL AND AGREED MOTION FOR EXTENSION OF TIME TO SUBMIT PETITION AND APPENDICES
On Behalf Of City of Tampa, Florida
View View File
Docket Date 2024-09-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of City of Tampa, Florida
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Tampa, Florida
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Liberty Hospitality Management, LLC
View View File
Docket Date 2024-09-06
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Liberty Hospitality Management, LLC
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Hospitality Management, LLC
View View File
Docket Date 2024-09-04
Type Order
Subtype Order Reclassifying Case
Description This will proceed in certiorari. Petitioner shall submit a petition with appendices within fifteen days or this proceeding will be at risk of dismissal without further notice. The parties may challenge this classification by motion within ten days from the date of this order.
View View File
Docket Date 2024-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-04
Type Petition
Subtype Petition
Description Petition
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by January 17, 2025.
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Liberty Hospitality Management, LLC
View View File
Docket Date 2024-12-03
Type Brief
Subtype Amicus Curiae Brief
Description FLORIDA LEAGUE OF CITIES' AMICUS CURIAE BRIEF IN SUPPORT OF PETITIONER
On Behalf Of City of Tampa, Florida
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Tampa, Florida
View View File
Docket Date 2024-09-13
Type Order
Subtype Order to Travel Together
Description Case number 2D2024-2082 and 2D2024-2035 will travel together. Subsequent filings shall be separately filed in each case and shall contain the appropriate case number. The cases are not consolidated for any other purpose at this time.
View View File
Liberty Hospitality Management, LLC, Petitioner(s) v. City of Tampa, Respondent(s). 2D2024-2035 2024-08-29 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-005055

Parties

Name LIBERTY HOSPITALITY MANAGEMENT, LLC
Role Petitioner
Status Active
Representations Ethan Jerome Loeb, Allison Doucette, Edward Colin Thompson, Steven Geoffrey Gieseler, Chris William Altenbernd, Eleanor Hadden Sills
Name City of Tampa
Role Respondent
Status Active
Representations Ursula Danese Richardson, Toyin Aina-Hargrett, Chance Lyman
Name Hon. Anne-Leigh Gaylord Moe
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Response
Subtype Response
Description RESPONSE TO ORDER TO SHOW CAUSE WHY THIS PROCEEDING SHOULD NOT BE DISMISSED AS DUPLICATIVE
On Behalf Of Liberty Hospitality Management, LLC
View View File
Docket Date 2024-11-04
Type Order
Subtype Order to Show Cause
Description **DISCHARGED, SEE 12/11/24 ORDER**In this proceeding, Petitioner is seeking review of the trial court's July 29, 2024, "Order Dismissing Petition for Writ of Certiorari for Lack of Subject Matter Jurisdiction." This same order also appears to be the subject of review in mandamus proceeding 2D2024-2082. Within 15 days of the date of this order, Petitioner shall show cause why this proceeding should not be dismissed as duplicative.
View View File
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of City of Tampa
View View File
Docket Date 2024-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of City of Tampa
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of City of Tampa
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Liberty Hospitality Management, LLC
View View File
Docket Date 2024-09-06
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Liberty Hospitality Management, LLC
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Hospitality Management, LLC
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Tampa
View View File
Docket Date 2024-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Liberty Hospitality Management, LLC
View View File
Docket Date 2024-09-03
Type Order
Subtype Order to File Response
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter.
View View File
Docket Date 2024-08-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Liberty Hospitality Management, LLC
View View File
Docket Date 2024-08-29
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Liberty Hospitality Management, LLC
View View File
Docket Date 2024-08-29
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Liberty Hospitality Management, LLC
View View File
Docket Date 2024-12-23
Type Response
Subtype Response
Description CITY OF TAMPA'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of Tampa
Docket Date 2024-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration of Petitioner's response, this court's November 4, 2024, order to show cause is discharged. This proceeding will continue to travel with case 2D2024-2082. Respondent's motion for extension of time is granted to the extent that the response to the petition for writ of certiorari shall be served within 15 days of the date of this order.
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by November 4, 2024.
View View File
Docket Date 2024-09-13
Type Order
Subtype Order to Travel Together
Description Case number 2D2024-2035 and 2D2024-2082 will travel together. Subsequent filings shall be separately filed in each case and shall contain the appropriate case number. The cases are not consolidated for any other purpose at this time.
View View File
LIBERTY HOSPITALITY MANAGEMENT, LLC VS STARMARK CAMHOOD, LLC, ET AL. 2D2020-1357 2020-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-8140

Parties

Name LIBERTY HOSPITALITY MANAGEMENT, LLC
Role Appellant
Status Active
Representations ANDREW J. GHEKAS, ESQ., JOHN A. ANTHONY, ESQ., NICHOLAS LAFALCE, ESQ.
Name STARMARK CAMHOOD, LLC
Role Appellee
Status Active
Representations RICHARD M. MURRAY, ESQ., DEAN A. MORANDE, ESQ., BROOKE CHASTAIN JUAN, ESQ., CHRISTOPHER W. SMART, ESQ., MARTIN S. AWERBACH, ESQ., THOMAS A. VALDEZ, ESQ., MARTY J. SOLOMON, ESQ.
Name S N H WELLS PROPERTIES TRUST
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-21
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2020-05-21
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of STARMARK CAMHOOD, LLC
Docket Date 2020-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB DUE 11/26/20
On Behalf Of LIBERTY HOSPITALITY MANAGEMENT, LLC
Docket Date 2020-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STARMARK CAMHOOD, LLC
Docket Date 2020-08-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STARMARK CAMHOOD, LLC
Docket Date 2020-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STARMARK CAMHOOD, LLC
Docket Date 2020-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 8/28/20
On Behalf Of STARMARK CAMHOOD, LLC
Docket Date 2020-06-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LIBERTY HOSPITALITY MANAGEMENT, LLC
Docket Date 2020-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STARMARK CAMHOOD, LLC
Docket Date 2020-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LIBERTY HOSPITALITY MANAGEMENT, LLC
Docket Date 2020-06-23
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - REDACTED - 2207 PAGES
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Murray's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Brooke Chastain Juan and Thomas A. Valdez with all submissions when serving foreign attorney Richard M. Murray with documents.
Docket Date 2021-01-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the parties' joint stipulation for dismissal of appeal, this appeal is voluntarily dismissed. The January 20, 2021 oral argument is canceled, and the parties'fee motions are denied as moot.
Docket Date 2021-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of LIBERTY HOSPITALITY MANAGEMENT, LLC
Docket Date 2020-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 20, 2021, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge Anthony K. Black. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-11-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of STARMARK CAMHOOD, LLC
Docket Date 2020-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LIBERTY HOSPITALITY MANAGEMENT, LLC
Docket Date 2020-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LIBERTY HOSPITALITY MANAGEMENT, LLC
Docket Date 2020-05-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Richard M. Murray shall move to appear pro hac vice within fifteen days from the date of this order, or he will be removed from this proceeding.
Docket Date 2020-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STARMARK CAMHOOD, LLC
Docket Date 2020-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-04-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of LIBERTY HOSPITALITY MANAGEMENT, LLC
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-14
LC Amendment 2017-08-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7701698504 2021-03-06 0455 PPS 800 S Harbour Island Blvd, Tampa, FL, 33602-5709
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 319224
Loan Approval Amount (current) 319224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-5709
Project Congressional District FL-14
Number of Employees 12
NAICS code 721110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 321209.31
Forgiveness Paid Date 2021-10-25
2871317205 2020-04-16 0455 PPP 800 S Harbour Island Blvd,, Tampa, FL, 33602-5709
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193800
Loan Approval Amount (current) 193800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-5709
Project Congressional District FL-14
Number of Employees 7
NAICS code 721110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 195860.12
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State