Search icon

LIBERTY EQUIPMENT & SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: LIBERTY EQUIPMENT & SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIBERTY EQUIPMENT & SUPPLY 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: 17 Sep 2013 (12 years ago)
Date of dissolution: 02 Apr 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: L13000131072
FEI/EIN Number 36-4758532

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

Address: 65 Allerton St, Boston, MA, 02119, US
Mail Address: 65 Allerton St, Boston, MA, 02119, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mahajan Puneet Manager 65 Allerton St, Boston, MA, 02119
Tangney, Jr John J Manager 65 Allerton St, Boston, MA, 02119
Fish John Manager 65 Allerton St, Boston, MA, 02119
McDonough Walter Agent 1100 Central Bldv. South, Pompano Beach, FL, 33064

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 65 Allerton St, Boston, MA 02119 -
CHANGE OF MAILING ADDRESS 2020-05-15 65 Allerton St, Boston, MA 02119 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 1100 Central Bldv. South, Suite1400, Pompano Beach, FL 33064 -
LC STMNT OF RA/RO CHG 2019-03-01 - -
REGISTERED AGENT NAME CHANGED 2019-03-01 McDonough, Walter -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
LC Voluntary Dissolution 2021-04-02
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-01
CORLCRACHG 2019-03-01
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-21
REINSTATEMENT 2014-10-01
Florida Limited Liability 2013-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State