Search icon

LIBERTY ASSOCIATES MANAGEMENT GROUP, LC - Florida Company Profile

Company Details

Entity Name: LIBERTY ASSOCIATES MANAGEMENT GROUP, LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIBERTY ASSOCIATES MANAGEMENT GROUP, LC 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: 22 Oct 1997 (28 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L97000001170
FEI/EIN Number 582358043

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

Address: 263 Fern Palm Road, Boca Raton, FL, 33432, US
Mail Address: 263 Fern Palm Road, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTLEY JOSEPH G Managing Member 263 Fern Palm Road, BOCA RATON, FL, 33432
WORTLEY JOSEPH Agent 263 Fern Palm Road, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-04-21 263 Fern Palm Road, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-21 263 Fern Palm Road, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 263 Fern Palm Road, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2008-01-25 WORTLEY, JOSEPH -
REINSTATEMENT 2005-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State