Search icon

LIBERTY SITES, LLC - Florida Company Profile

Company Details

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

LIBERTY SITES, 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: 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: 11 Jun 2009 (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: L09000057318
FEI/EIN Number 271029954

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

Address: 777 N. Ocean Drive, HOLLYWOOD, FL, 33019, US
Mail Address: 777 N. Ocean Drive, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSUSAN MOSES Managing Member 777 N. Ocean Drive, HOLLYWOOD, FL, 33019
Romero Jairo Agent 777 N. Ocean Drive, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 777 N. Ocean Drive, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2018-03-05 777 N. Ocean Drive, HOLLYWOOD, FL 33019 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 777 N. Ocean Drive, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2017-04-20 Romero, Jairo -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000640870 LAPSED CACE 18-001098 BROWARD COUNTY CIVIL CIRCUIT 2018-09-07 2023-09-14 $136,250.00 ATLANTIC TWO INVESTMENT, INC., 201 N. OCEAN DRIVE, HOLLYWOOD, FLORIDA 33019

Court Cases

Title Case Number Docket Date Status
LIBERTY SITES, LLC and COSTA HOLLYWOOD PROPERTY OWNER, LLC VS ATLANTIC TWO INVESTMENT, INC., et al. 4D2018-3026 2018-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18001098 (09)

Parties

Name LIBERTY SITES, LLC
Role Appellant
Status Active
Representations Alan J. Kluger, Josh M. Rubens
Name COSTA HOLLYWOOD PROPERTY OWNER LLC
Role Appellant
Status Active
Name Moses Bensusan
Role Appellee
Status Active
Name ATLANTIC TWO INVESTMENT INC.
Role Appellee
Status Active
Representations Philippe Revah
Name All Others in Possession
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ *AND* NOTICE OF FILING
On Behalf Of LIBERTY SITES, LLC
Docket Date 2018-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LIBERTY SITES, LLC
Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 9, 2018 appellants’ notice of filing and notice of voluntary dismissal with prejudice, this case is dismissed. Further,ORDERED that this court’s November 8, 2018 order to show cause is discharged.
Docket Date 2018-11-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 15, 2018 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State