Entity Name: | LIBERTY VERO CI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
LIBERTY VERO CI 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. |
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: | 31 Jul 2015 (10 years ago) |
Date of dissolution: | 18 Jan 2022 (3 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 18 Jan 2022 (3 years ago) |
Document Number: | L15000131174 |
FEI/EIN Number |
38-3976679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 S HARBOUR ISLAND BLVD, TAMPA, FL 33602 |
Mail Address: | 800 S HARBOUR ISLAND BLVD, TAMPA, FL 33602 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PRS1 MANAGER LLC | Manager |
PRS1 MANAGER LLC | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000097475 | COUNTRY INN VERO BEACH | EXPIRED | 2016-09-07 | 2021-12-31 | - | 201 N FRANKLIN ST, SUITE 2570, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2022-01-18 | - | - |
VOLUNTARY DISSOLUTION | 2021-06-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-01 | 800 S HARBOUR ISLAND BLVD, TAMPA, FL 33602 | - |
LC AMENDMENT | 2017-08-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-01 | 800 S HARBOUR ISLAND BLVD, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2017-08-01 | 800 S HARBOUR ISLAND BLVD, TAMPA, FL 33602 | - |
LC AMENDMENT | 2015-10-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-02 | PRS1 MANAGER LLC | - |
LC AMENDMENT | 2015-09-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000012900 | TERMINATED | 1000000871798 | HILLSBOROU | 2021-01-06 | 2041-01-13 | $ 20,676.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
CORLCAUTH | 2022-01-18 |
VOLUNTARY DISSOLUTION | 2021-06-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-14 |
LC Amendment | 2017-08-01 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-22 |
LC Amendment | 2015-10-02 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State