Search icon

LIBERTATE INSURANCE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LIBERTATE INSURANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIBERTATE INSURANCE, 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: 11 Sep 2014 (11 years ago)
Date of dissolution: 14 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: L14000142529
FEI/EIN Number 47-1817336

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

Address: 20 N ORANGE AVE,, SUITE 500, ORLANDO, FL, 32801, US
Mail Address: 20 N ORANGE AVE,, SUITE 500, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LIBERTATE INSURANCE, LLC, ALASKA 10024309 ALASKA
Headquarter of LIBERTATE INSURANCE, LLC, MISSISSIPPI 1056370 MISSISSIPPI
Headquarter of LIBERTATE INSURANCE, LLC, RHODE ISLAND 000998179 RHODE ISLAND
Headquarter of LIBERTATE INSURANCE, LLC, ALABAMA 000-320-447 ALABAMA
Headquarter of LIBERTATE INSURANCE, LLC, KENTUCKY 0900211 KENTUCKY
Headquarter of LIBERTATE INSURANCE, LLC, CONNECTICUT 1157825 CONNECTICUT
Headquarter of LIBERTATE INSURANCE, LLC, IDAHO 436933 IDAHO
Headquarter of LIBERTATE INSURANCE, LLC, IDAHO 506177 IDAHO
Headquarter of LIBERTATE INSURANCE, LLC, ILLINOIS LLC_04944151 ILLINOIS

Key Officers & Management

Name Role Address
HUGHES PAUL R Manager 20 N ORANGE AVE,, ORLANDO, FL, 32801
LOWMAN WILLIAM RJR ESQ Agent 1000 LEGION PL SUITE 1700, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-21 20 N ORANGE AVE,, SUITE 500, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-12-21 20 N ORANGE AVE,, SUITE 500, ORLANDO, FL 32801 -

Court Cases

Title Case Number Docket Date Status
RISK TRANSFER INSURANCE AGENCY, LLC VS LIBERTATE INSURANCE, LLC, INSURANCE DISTRIBUTION INVESTING GROUP, LLC, CHEPSTOW HOLDINGS, INC. AND PAUL R. HUGHES 5D2016-0242 2016-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-5382

Parties

Name RISK TRANSFER INSURANCE AGENCY, LLC
Role Appellant
Status Active
Representations Kelly J. H. Garcia, T. Todd Pittenger
Name CHEPSTOW HOLDINGS, INC.
Role Appellee
Status Active
Name INSURANCE DISTRIBUTION INVESTING GROUP, LLC
Role Appellee
Status Active
Name PAUL R. HUGHES
Role Appellee
Status Active
Name LIBERTATE INSURANCE, LLC
Role Appellee
Status Active
Representations Howard S. Marks, Sheena A. Thakrar
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-06-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JT STIP
Docket Date 2016-06-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-06-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-05-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/11
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-04-06
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 5/27
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (938 PAGES) 1 OF 2
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-02-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-02-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE HOWARD S. MARKS 0750085
On Behalf Of LIBERTATE INSURANCE, LLC
Docket Date 2016-01-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 16-244
Docket Date 2016-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-01-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA T. TODD PITTENGER 768936
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-01-28
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-01-26
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; AA SHALL ADVISE WHY NOT CONSOL WITH 16-244
Docket Date 2016-01-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/14/16
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RISK TRANSFER INSURANCE AGENCY, LLC VS LIBERTATE INSURANCE, LLC, INSURANCE DISTRIBUTION INVESTING GROUP, LLC, CHEPSTOW HOLDINGS, INC. AND PAUL R. HUGHES 5D2016-0244 2016-01-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-5386

Parties

Name RISK TRANSFER INSURANCE AGENCY, LLC
Role Appellant
Status Active
Representations Kelly J. H. Garcia, T. Todd Pittenger
Name INSURANCE DISTRIBUTION INVESTING GROUP, LLC
Role Appellee
Status Active
Name CHEPSTOW HOLDINGS, INC.
Role Appellee
Status Active
Name LIBERTATE INSURANCE, LLC
Role Appellee
Status Active
Representations Sheena A. Thakrar, Howard S. Marks
Name PAUL R. HUGHES
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/14/16
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-06-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-06-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JT STIP
Docket Date 2016-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (938 PAGES) 1 OF 2
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-02-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE HOWARD S. MARKS 0750085
On Behalf Of LIBERTATE INSURANCE, LLC
Docket Date 2016-01-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 16-242
Docket Date 2016-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-01-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA T. TODD PITTENGER 768936
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-01-28
Type Response
Subtype Response
Description RESPONSE ~ PER 1/26 ORDER
On Behalf Of RISK TRANSFER INSURANCE AGENCY, LLC
Docket Date 2016-01-26
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ W/IN 10 DAYS; AA SHALL ADVISE WHY NOT CONSOL WITH 16-242
Docket Date 2016-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-01-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State