Search icon

LIBERTY VERO CI LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role
PRS1 MANAGER LLC Manager
PRS1 MANAGER LLC Agent

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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