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: |
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: | 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 Jun 2025
Sources: Florida Department of State