Search icon

LIBERTY BLUE OPTIONS LLC - Florida Company Profile

Company Details

Entity Name: LIBERTY BLUE OPTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIBERTY BLUE OPTIONS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2012 (13 years ago)
Document Number: L12000106638
FEI/EIN Number 46-0813052

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

Address: 3135 Andorra Ct, Naples, FL, 34109, US
Mail Address: 3135 Andorra Ct, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Licata Vince Manager 3135 Andorra Ct, Naples, FL, 34109
Ratcliffe Lisa C Agent 7780 49TH ST N, PINELLAS PARK, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136389 LIBERTY STAFFING USA EXPIRED 2019-12-26 2024-12-31 - 2270 DREW STREET, SUITE B, CLEARWATER, FL, 33765
G19000136387 SOUTHERN CONSTRUCTION STAFFING EXPIRED 2019-12-26 2024-12-31 - 2270 DREW STREET, SUITE B, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 3135 Andorra Ct, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2024-01-30 3135 Andorra Ct, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 7780 49TH ST N, #421, PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2020-03-19 Ratcliffe, Lisa C -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State