Search icon

LIBERTY HOME SOLUTIONS, INC

Company Details

Entity Name: LIBERTY HOME SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Oct 2007 (17 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000112860
Address: 5610 SOUTHLAGOON DR, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 5610 SOUTHLAGOON DR, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
JANOVYAK DONALD T Agent 5610 SOUTH LAGOON DR., PANAMA CITY BEACH, FL, 32408

President

Name Role Address
JANOVYAK DONALD T President 5610 SOUTH LAGOON DR., PANAMA CITY BEACH, FL, 32408

Vice President

Name Role Address
CILBRITH TIM Vice President 510 HIDDEN ISLAND DR., PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
SHUBERT PIERRE LEROY, et al., VS LIBERTY HOME EQUITY SOLUTIONS, INC., 3D2014-1916 2014-08-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
2013-12081

Parties

Name SHUBERT LEROY
Role Appellant
Status Active
Representations ORVILLE M. MCKENZIE
Name LIBERTY HOME SOLUTIONS, INC
Role Appellee
Status Active
Representations Charles P. Gufford, MICHAEL C. TOWNSEND
Name Hon. Eugene Fierro
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-01-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-11-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LIBERTY HOME SOLUTIONS, INC.
Docket Date 2014-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHUBERT LEROY
Docket Date 2014-11-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ trial transcript
On Behalf Of SHUBERT LEROY
Docket Date 2014-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2014-08-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 1, 2014.
Docket Date 2014-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY HOME SOLUTIONS, INC.
Docket Date 2014-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement letter with attachments. The $300 filing fee is due.
Docket Date 2014-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHUBERT LEROY
Docket Date 2014-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Off/Dir Resignation 2008-02-11
Domestic Profit 2007-10-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State