Entity Name: | LIBERGATOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIBERGATOR, 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: |
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: | 25 Jun 2018 (7 years ago) |
Document Number: | L18000155111 |
FEI/EIN Number |
30-1141170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 625 66TH AVE SW, VERO BEACH, FL, 32968, US |
Mail Address: | P.O. BOX 690997, VERO BEACH, FL, 32969, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROW FLORIDA LAND, LLC | Authorized Member | - |
Marone Jon | Chief Financial Officer | PO Box 690759, Vero Beach, FL, 32969 |
JERKINS WALTER TJR. | Agent | 625 66TH AVE SW, VERO BEACH, FL, 32968 |
INTEGRATED PLANT GENETICS, INC. | Authorized Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-03-10 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STONEY BROOK FARM PROPERTY OWNERS' ASSOCIATION, INC., Appellant(s) v. STONEYBROOK FARMS GROUP, LLC. et al., Appellee(s). | 4D2024-2553 | 2024-10-04 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STONEY BROOK FARM PROPERTY OWNERS' ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Dwight Johnathan Rhodeback |
Name | Stoneybrook Farms Group, LLC |
Role | Appellee |
Status | Active |
Representations | Michael Gerard Kissner, Jr., Savannah Jordan Harris Unruh, Paul O'Neil |
Name | Gaylon M. Lawrence, Jr. |
Role | Appellee |
Status | Active |
Name | Walter T. Jerkins |
Role | Appellee |
Status | Active |
Name | Jon F. Marone |
Role | Appellee |
Status | Active |
Name | Chad A. Kelly |
Role | Appellee |
Status | Active |
Name | Grady Welchel |
Role | Appellee |
Status | Active |
Name | Premier International Land Investments, LLC |
Role | Appellee |
Status | Active |
Name | Premier Citrus, LLC |
Role | Appellee |
Status | Active |
Name | Lockwood Land Acquisition Group, LLC |
Role | Appellee |
Status | Active |
Name | JOHNSON ROAD DEVELOPMENT GROUP LLC |
Role | Appellee |
Status | Active |
Name | GROW FLORIDA LAND, LLC |
Role | Appellee |
Status | Active |
Name | LIBERGATOR, LLC |
Role | Appellee |
Status | Active |
Name | Gulfstream Landscape Management of Indian River, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Cynthia L Cox |
Role | Judge/Judicial Officer |
Status | Active |
Name | Indian River Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 2725 pages |
On Behalf Of | Indian River Clerk |
Docket Date | 2024-10-04 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-11 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to January 9, 2025 |
Docket Date | 2024-12-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Stoney Brook Farm Property Owners' Association, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-12 |
Florida Limited Liability | 2018-06-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State