Search icon

LIBERAL LIFE LLC - Florida Company Profile

Company Details

Entity Name: LIBERAL LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIBERAL LIFE 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: 02 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000083491
FEI/EIN Number 82-5270327

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

Address: 6306 RUNNING RIVER PL, Temple Terrace, FL, 33617, US
Mail Address: 6306 RUNNING RIVER PL, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOHAMMAD AMIN T Vice President 6306 RUNNING RIVER PL, Temple Terrace, FL, 33617
MOHAMMAD AMIN T Agent 6306 RUNNING RIVER PL, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 6306 RUNNING RIVER PL, Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2023-03-06 6306 RUNNING RIVER PL, Temple Terrace, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 6306 RUNNING RIVER PL, Temple Terrace, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-02-13
Florida Limited Liability 2018-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4105418207 2020-08-05 0455 PPP 6306 RUNNING RIVER PL, TEMPLE TERRACE, FL, 33617-1377
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36875
Loan Approval Amount (current) 36875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33617-1377
Project Congressional District FL-15
Number of Employees 5
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37266.28
Forgiveness Paid Date 2021-09-07
7593578603 2021-03-24 0455 PPS 6306 Running River Pl, Temple Terrace, FL, 33617-1377
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50917
Loan Approval Amount (current) 50917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Temple Terrace, HILLSBOROUGH, FL, 33617-1377
Project Congressional District FL-15
Number of Employees 8
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51211.19
Forgiveness Paid Date 2021-11-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State