Search icon

LIBERTY BAIL BONDS, LLC

Company Details

Entity Name: LIBERTY BAIL BONDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L08000104376
FEI/EIN Number 263757894
Address: 1611 N. COCOA BLVD., UNIT A, COCOA, FL, 32922, US
Mail Address: P.O. BOX 777, SHARPES, FL, 32959, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
O'BRIEN JOHN E Agent 1611 N. COCOA BLVD., COCOA, FL, 32922

Managing Member

Name Role Address
CALKINS DAVID G Managing Member P.O. BOX 183, SHARPES, FL, 32959
O'BRIEN JOHN E Managing Member P.O. BOX 183, SHARPES, FL, 32959

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-16 O'BRIEN, JOHN EMR. No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-16 1611 N. COCOA BLVD., SUITE A, COCOA, FL 32922 No data

Court Cases

Title Case Number Docket Date Status
LIBERTY NATIONAL SURETY, INC., D/B/A LIBERTY BAIL BONDS VS SUNTRUST BANK 2D2017-2743 2017-06-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-002187-0001-XX

Parties

Name LIBERTY NATIONAL SURETY, INC.
Role Appellant
Status Active
Name LIBERTY BAIL BONDS, LLC
Role Appellant
Status Active
Representations JAMES E. MOON, ESQ.
Name SUNTRUST BANK
Role Appellee
Status Active
Representations MARCADIS SINGER, P. A., ROBERT J. LINDEMAN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-20
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ CONTAINS MISSING PAGE
On Behalf Of SUNTRUST BANK
Docket Date 2018-01-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUNTRUST BANK
Docket Date 2018-01-08
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike is granted, and the initial brief filed on December 13, 2017, is stricken. This appeal will proceed on the amended initial brief filed on December 18, 2017. Appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2017-12-18
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of LIBERTY BAIL BONDS
Docket Date 2017-12-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF
On Behalf Of SUNTRUST BANK
Docket Date 2017-12-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LIBERTY BAIL BONDS
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 13, 2017.
Docket Date 2017-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LIBERTY BAIL BONDS
Docket Date 2017-10-24
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days.
Docket Date 2017-07-20
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - REDACTED - 63 PAGES
Docket Date 2017-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-07-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LIBERTY BAIL BONDS
Docket Date 2017-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State