Search icon

AMERICAN LIBERTY REGIONAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN LIBERTY REGIONAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN LIBERTY REGIONAL CENTER, 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: 02 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000088766
FEI/EIN Number 452892017

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

Address: 2500 Edwards Drive, FORT MYERS, FL, 33901, US
Mail Address: 2500 Edwards Drive, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIMA KORPIVARA Manager 10100 Santa Monica Blvd, Century City, CA, 90067
Korpivaara nima Agent 1100 BRICKELL BAY DR, Miami, FL, 33231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-02-09 Korpivaara, nima -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 1100 BRICKELL BAY DR, 311101, Miami, FL 33231 -
CHANGE OF MAILING ADDRESS 2021-07-26 2500 Edwards Drive, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 2500 Edwards Drive, FORT MYERS, FL 33901 -
LC AMENDMENT 2016-08-24 - -
LC AMENDMENT 2016-08-15 - -
LC AMENDMENT 2014-05-07 - -
LC AMENDMENT AND NAME CHANGE 2011-09-08 AMERICAN LIBERTY REGIONAL CENTER, LLC -
LC AMENDMENT 2011-09-08 - -

Documents

Name Date
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-14
LC Amendment 2016-08-24
LC Amendment 2016-08-15
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State