Entity Name: | LIBERTY NATIONAL SURETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LIBERTY NATIONAL SURETY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 13 May 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P99000043856 |
FEI/EIN Number |
593576959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3375 TAMIAMI TRAIL EAST, SUITE 100, NAPLES, FL, 34112 |
Address: | 2438 FOWLER STREET, FORT MYERS, FL, 33901 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUSTON JOSEPH | President | 3375 TAMIAMI TRAIL E, SUITE 100, NAPLES, FL, 34112 |
HOUSTON ALDONIA | Vice President | 2438 FOWLER ST, FORT MYERS, FL, 33901 |
HOUSTON CAROLINA | Vice President | 3375 TAMIAMI TRAIL E, NAPLES, FL, 34112 |
HOUSTON JOSEPH | Agent | 3375 TAMIAMI TRAIL EAST, NAPLES, FL, 34112 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000076449 | LIBERTY BAIL BONDS | EXPIRED | 2010-08-19 | 2015-12-31 | - | 3375 TAMIAMI TRAIL E., SUITE 100, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 2438 FOWLER STREET, FORT MYERS, FL 33901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-07 | 3375 TAMIAMI TRAIL EAST, SUITE 100, NAPLES, FL 34112 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-25 | 2438 FOWLER STREET, FORT MYERS, FL 33901 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000471173 | TERMINATED | 1000000668085 | LEE | 2015-03-24 | 2025-04-17 | $ 1,130.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J14000446061 | TERMINATED | 1000000598933 | LEE | 2014-03-20 | 2024-04-10 | $ 514.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J10000361490 | TERMINATED | 1000000159899 | LEE | 2010-02-04 | 2030-02-24 | $ 2,607.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIBERTY NATIONAL SURETY, INC., D/B/A LIBERTY BAIL BONDS VS SUNTRUST BANK | 2D2017-2743 | 2017-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LIBERTY NATIONAL SURETY, INC. |
Role | Appellant |
Status | Active |
Name | LIBERTY BAIL BONDS, LLC |
Role | Appellant |
Status | Active |
Representations | JAMES E. MOON, ESQ. |
Name | SUNTRUST BANK |
Role | Appellee |
Status | Active |
Representations | MARCADIS SINGER, P. A., ROBERT J. LINDEMAN, ESQ. |
Name | HON. LAUREN L. BRODIE |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-05-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-04-20 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Answer Brief ~ CONTAINS MISSING PAGE |
On Behalf Of | SUNTRUST BANK |
Docket Date | 2018-01-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | SUNTRUST BANK |
Docket Date | 2018-01-08 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Grant Motion to Strike ~ Appellee's motion to strike is granted, and the initial brief filed on December 13, 2017, is stricken. This appeal will proceed on the amended initial brief filed on December 18, 2017. Appellee shall serve the answer brief within 20 days of the date of this order. |
Docket Date | 2017-12-18 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | LIBERTY BAIL BONDS |
Docket Date | 2017-12-14 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ INITIAL BRIEF |
On Behalf Of | SUNTRUST BANK |
Docket Date | 2017-12-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | LIBERTY BAIL BONDS |
Docket Date | 2017-11-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 13, 2017. |
Docket Date | 2017-11-13 |
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 | LIBERTY BAIL BONDS |
Docket Date | 2017-10-24 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days. |
Docket Date | 2017-07-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BRODIE - REDACTED - 63 PAGES |
Docket Date | 2017-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-07-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LIBERTY BAIL BONDS |
Docket Date | 2017-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-06 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-08-01 |
ANNUAL REPORT | 2006-08-15 |
ANNUAL REPORT | 2006-04-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State