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