Search icon

LIBERTY LAW, PLLC

Company Details

Entity Name: LIBERTY LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: L08000047746
FEI/EIN Number 262469167
Address: 7855 ARGYLE FOREST BLVD., SUITE 909, JACKSONVILLE, FL, 32244
Mail Address: 7855 ARGYLE FOREST BLVD., SUITE 909, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GURROLA THOMAS Agent 7855 argyle forest blvd, suite 909, Jacksonville, FL, 32244

Managing Member

Name Role Address
gurrola tom Managing Member 7855 argyle forest blvd, suite 909, Jacksonville, FL, 32244

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-29 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-29 GURROLA, THOMAS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 7855 argyle forest blvd, suite 909, Jacksonville, FL 32244 No data

Court Cases

Title Case Number Docket Date Status
Hector Diaz, Appellant(s), v. Liberty Law, PLLC, and Thomas L Gurrola, Esquire, Appellee(s). 5D2024-3070 2024-11-07 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2024-SC-13505

Parties

Name Hector Diaz
Role Appellant
Status Active
Name Thomas L Gurrola
Role Appellee
Status Active
Name LIBERTY LAW, PLLC
Role Appellee
Status Active
Name Hon. Robin E. Lanigan
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 11/06/2024
Docket Date 2024-11-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency
Docket Date 2024-12-20
Type Record
Subtype Record on Appeal
Description Record on Appeal; 632 pages
On Behalf Of Duval Clerk
Docket Date 2024-12-12
Type Notice
Subtype Amended Notice of Appeal
Description FILED: 12/12 ; PER: 12/4 OTSC
Docket Date 2024-12-04
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: AMENDED NOA
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-11
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State