Search icon

LIBERTY MEDICAL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LIBERTY MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIBERTY MEDICAL, 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: 04 Nov 2014 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 27 Nov 2018 (6 years ago)
Document Number: L14000172136
FEI/EIN Number 47-2263573

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

Address: 5249 NW 33RD AVE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5249 NW 33RD AVE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LIBERTY MEDICAL, LLC, ALASKA 10280896 ALASKA
Headquarter of LIBERTY MEDICAL, LLC, ALABAMA 000-536-187 ALABAMA
Headquarter of LIBERTY MEDICAL, LLC, NEW YORK 5219165 NEW YORK
Headquarter of LIBERTY MEDICAL, LLC, NEW YORK 5206685 NEW YORK
Headquarter of LIBERTY MEDICAL, LLC, MINNESOTA 024b78d9-e477-e911-9173-00155d01b32c MINNESOTA
Headquarter of LIBERTY MEDICAL, LLC, ILLINOIS LLC_05110831 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIBERTY MEDICAL 401(K) PLAN 2018 472263573 2019-11-25 LIBERTY MEDICAL, LLC 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 423400
Sponsor’s telephone number 7723985906
Plan sponsor’s address 5249 NW 33RD AVE., FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2019-11-25
Name of individual signing TIMOTHY STOCKSDALE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STOCKSDALE TIMOTHY L Manager 5249 NW 33RD AVE, FORT LAUDERDALE, FL, 33309
WALLACE DAVID A Manager 5249 NW 33RD AVE, FORT LAUDERDALE, FL, 33309
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116027 APTIVA MEDICAL ACTIVE 2021-09-09 2026-12-31 - 5249 NW 33RD AVENUE, FORT LAUDERDALE, FL, 33309
G18000113148 APTIVARX ACTIVE 2018-10-18 2028-12-31 - 5249 NW 33RD AVE, FORT LAUDERDALE, FL, 33309
G17000123228 NEIGHBORHOOD DIABETES ACTIVE 2017-11-08 2027-12-31 - 5249 NW 33RD AVE, ATTN: LICENSING DEPARTMENT, FORT LAUDERDALE, FL, 33309
G14000122052 LIBERTY MEDICAL SUPPLY EXPIRED 2014-12-05 2019-12-31 - 8881 LIBERTY LANE, ATTN: LICENSING, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-07 5249 NW 33RD AVE, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2019-06-07 5249 NW 33RD AVE, FORT LAUDERDALE, FL 33309 -
LC DISSOCIATION MEM 2018-11-27 - -
MERGER 2017-08-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000173851
LC STMNT OF RA/RO CHG 2014-12-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
Reg. Agent Change 2022-07-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-22
CORLCDSMEM 2018-11-27
ANNUAL REPORT 2018-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4084007707 2020-05-01 0455 PPP 5249 NW 33RD AVE, FORT LAUDERDALE, FL, 33309
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321035
Loan Approval Amount (current) 321035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-0001
Project Congressional District FL-20
Number of Employees 24
NAICS code 446199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324280.53
Forgiveness Paid Date 2021-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State