Search icon

LIEBERMANN CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: LIEBERMANN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIEBERMANN CONSTRUCTION, 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: 03 May 2011 (14 years ago)
Date of dissolution: 12 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2018 (7 years ago)
Document Number: L11000052308
FEI/EIN Number 300682532

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

Address: 2855 EAGLES NEST WAY, PORT ST LUCIE, FL, 34952
Mail Address: 2855 EAGLES NEST WAY, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEBERMANN BERNARD T Managing Member 2855 EAGLES NEST WAY, PORT ST LUCIE, FL, 34952
LIEBERMANN BERNARD T Agent 2855 EAGLES NEST WAY, PORT ST LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070705 LINDEN-LIEBERMANN JV EXPIRED 2011-07-14 2016-12-31 - 261 SE 12TH STREET, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-12 - -
REINSTATEMENT 2014-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-24 2855 EAGLES NEST WAY, PORT ST LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2014-10-24 2855 EAGLES NEST WAY, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-24 2855 EAGLES NEST WAY, PORT ST LUCIE, FL 34952 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-02
REINSTATEMENT 2014-10-24
ANNUAL REPORT 2012-04-05
Florida Limited Liability 2011-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State