Entity Name: | LIBERTY EQUIPMENT & SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Sep 2013 (11 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 |
Address: | 65 Allerton St, Boston, MA, 02119, US |
Mail Address: | 65 Allerton St, Boston, MA, 02119, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McDonough Walter | Agent | 1100 Central Bldv. South, Pompano Beach, FL, 33064 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-04-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-15 | 65 Allerton St, Boston, MA 02119 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-15 | 65 Allerton St, Boston, MA 02119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-01 | 1100 Central Bldv. South, Suite1400, Pompano Beach, FL 33064 | No data |
LC STMNT OF RA/RO CHG | 2019-03-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-01 | McDonough, Walter | No data |
REINSTATEMENT | 2014-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State