Entity Name: | LAW OFFICE OF MICHELE L. LIEBERMAN, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAW OFFICE OF MICHELE L. LIEBERMAN, 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. |
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: | 08 Oct 2007 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L07000102087 |
FEI/EIN Number |
142010402
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20754 NW 57th Place, Newberry, FL, 32669, US |
Mail Address: | 20754 NW 57th Place, Newberry, FL, 32669, US |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIEBERMAN MICHELE L | Managing Member | 20754 NW 57th Place, Newberry, FL, 32669 |
LIEBERMAN MICHELE L | Agent | 20754 NW 57th Place, Newberry, FL, 32669 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08056700086 | LIEBERMAN LAW | EXPIRED | 2008-02-25 | 2013-12-31 | - | 2805 HWY 44 W, INVERNESS, FL, 34453 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-01 | 20754 NW 57th Place, Newberry, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 20754 NW 57th Place, Newberry, FL 32669 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 20754 NW 57th Place, Newberry, FL 32669 | - |
LC NAME CHANGE | 2007-11-05 | LAW OFFICE OF MICHELE L. LIEBERMAN, LLC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000814637 | TERMINATED | 1000000243108 | CITRUS | 2011-12-06 | 2021-12-14 | $ 331.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-29 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-03-12 |
ANNUAL REPORT | 2008-03-20 |
LC Name Change | 2007-11-05 |
Florida Limited Liability | 2007-10-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State