Entity Name: | LIBERTY FUNDING SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Sep 2018 (6 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Oct 2019 (5 years ago) |
Document Number: | M18000008371 |
FEI/EIN Number | 831227836 |
Address: | 633 S Federal Hwy, 1st Floor, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 633 S Federal Hwy, 1st Floor, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIBERTY FUNDING SOLUTIONS, LLC, CONNECTICUT | 2901586 | CONNECTICUT |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIBERTY FUNDING SOLUTIONS, LLC 401K PLAN | 2023 | 831227836 | 2024-06-20 | LIBERTY FUNDING SOLUTIONS, LLC | 43 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-20 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-09-01 |
Business code | 525990 |
Sponsor’s telephone number | 9543958500 |
Plan sponsor’s address | 633 S FEDERAL HWY, 1ST FLOOR, FORT LAUDERDALE, FL, 33301 |
Signature of
Role | Plan administrator |
Date | 2023-05-25 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-09-01 |
Business code | 525990 |
Sponsor’s telephone number | 9543958500 |
Plan sponsor’s address | 633 S FEDERAL HWY, 1ST FLOOR, FORT LAUDERDALE, FL, 33301 |
Signature of
Role | Plan administrator |
Date | 2022-07-12 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-09-01 |
Business code | 525990 |
Sponsor’s telephone number | 9543958500 |
Plan sponsor’s address | 633 S FEDERAL HWY, 1ST FLOOR, FORT LAUDERDALE, FL, 33301 |
Signature of
Role | Plan administrator |
Date | 2021-07-13 |
Name of individual signing | KIM SPELLACY |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-09-01 |
Business code | 525990 |
Sponsor’s telephone number | 9543958500 |
Plan sponsor’s address | 633 S FEDERAL HWY, 1ST FLOOR, FORT LAUDERDALE, FL, 33301 |
Signature of
Role | Plan administrator |
Date | 2020-07-15 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HERMES MARC | Agent | 633 S Federal Hwy, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
HERMES MARC | Member | 633 S Federal Hwy, FORT LAUDERDALE, FL, 33301 |
MCCABE JAMES J | Member | 633 S Federal Hwy, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000037288 | LIBERTY SETTLEMENT FUNDING, LLC | ACTIVE | 2020-04-01 | 2025-12-31 | No data | 633 S FEDERAL HWY, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 633 S Federal Hwy, 1st Floor, FORT LAUDERDALE, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-20 | 633 S Federal Hwy, 1st Floor, FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-20 | 633 S Federal Hwy, 1st Floor, FORT LAUDERDALE, FL 33301 | No data |
LC AMENDMENT AND NAME CHANGE | 2019-10-22 | LIBERTY FUNDING SOLUTIONS, LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JMARK MANAGEMENT, LLC AND THOMAS MARK JOHNSON VS LIBERTY FUNDING SOLUTIONS, LLC, ET AL. | 2D2023-2199 | 2023-10-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS MARK JOHNSON |
Role | Appellant |
Status | Active |
Name | JMARK MANAGEMENT LLC |
Role | Appellant |
Status | Active |
Name | LIBERTY CAPITAL MANAGEMENT LLC |
Role | Appellee |
Status | Active |
Name | LIBERTY FUNDING SOLUTIONS, LLC |
Role | Appellee |
Status | Active |
Representations | IASIA NARANJO, ESQ. |
Name | HON. EMILY PEACOCK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ MORRIS, BLACK, and ATKINSON |
Docket Date | 2024-03-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ This appeal is dismissed as to Appellant JMark Management, LLC. |
Docket Date | 2024-02-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2024-01-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | JMARK MANAGEMENT, LLC |
Docket Date | 2024-01-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | JMARK MANAGEMENT, LLC |
Docket Date | 2024-01-04 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2023-11-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ PEACOCK - 695 PAGES - REDACTED |
Docket Date | 2023-10-31 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | JMARK MANAGEMENT, LLC |
Docket Date | 2023-10-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2023-10-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER & TRANSMITTAL COVER LETTER |
On Behalf Of | JMARK MANAGEMENT, LLC |
Docket Date | 2023-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-10-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-04-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's March 8, 2024, order. |
Docket Date | 2024-03-08 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant Thomas Mark Johnson shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2024-01-24 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by attorney Ryan P.Dugan is granted. Attorney Dugan is relieved of further appellate responsibilities.Appellant Thomas Mark Johnson shall proceed pro se without prejudice to retainingnew counsel, who must file a notice of appearance in this court. Because businessentities must be represented by counsel when appearing in Florida state courts, seePunta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2dDCA 1985), the Appellant JMark Management, LLC, shall secure new counsel, whomust file a notice of appearance in this court. If counsel does not file an appearancewithin 30 days of the date of this order, this appeal will be dismissed as to AppellantJMark Management, LLC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-20 |
LC Amendment and Name Change | 2019-10-22 |
ANNUAL REPORT | 2019-07-09 |
Foreign Limited | 2018-09-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State