Search icon

SEGAL & SCHUH LAW GROUP, P.L. - Florida Company Profile

Company Details

Entity Name: SEGAL & SCHUH LAW GROUP, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEGAL & SCHUH LAW GROUP, P.L. 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: 02 May 2007 (18 years ago)
Date of dissolution: 07 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: L07000046670
FEI/EIN Number 208954735

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

Address: 2625 McCormick Drive, Unit 104-105, Clearwater, FL, 33759, US
Mail Address: P.O. Box 4867, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUH JILL Managing Member P.O. BOX 4867, Clearwater, FL, 33759
SEGAL LIOR Managing Member P.O. BOX 4867, CLEARWATER, FL, 33759
Schuh Jill Agent 5314 VAN DYKE RD., LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000015521 FLORIDA FORECLOSURE & CREDIT DEFENSE FIRM, P.L. ACTIVE 2017-02-10 2027-12-31 - PO BOX 4867, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 5314 VAN DYKE RD., LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2023-08-25 2625 McCormick Drive, Unit 104-105, Clearwater, FL 33759 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 2625 McCormick Drive, Unit 104-105, Clearwater, FL 33759 -

Court Cases

Title Case Number Docket Date Status
1226, LLC, 110 HOLDINGS, LLC, EMA ENGINEERS, INC., ENGINEERING METRIC ANALYSIS, LLC AND MOHAMMAD MOSTAJABIAN VS BEHROKH AHMADI AND SEGAL & SCHUH LAW GROUP, P. L. 2D2019-0960 2019-03-11 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013DR000887XXFDFD

Parties

Name 110 HOLDINGS, LLC
Role Appellant
Status Active
Name ENGINEERING METRIC ANALYSIS, LLC
Role Appellant
Status Active
Name 1226, LLC
Role Appellant
Status Active
Representations ROBERT E. BIASOTTI, ESQ., ELIZABETH S. WHEELER, ESQ.
Name EMA ENGINEERS, INC.
Role Appellant
Status Active
Name MOHAMMAD MOSTAJABIAN
Role Appellant
Status Active
Name BEHROKH AHMADI
Role Appellee
Status Active
Representations LEE SEGAL, ESQ., KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ., JILL A. SCHUH, ESQ., O. STEPHEN THACKER, ESQ.
Name SEGAL & SCHUH LAW GROUP, P.L.
Role Appellee
Status Active
Name HON. SUSAN ST. JOHN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-05-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-05-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' AND JOINDER APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL PURSUANT TO RULE 9.350(b), OR, IN THE ALTERNATIVE, MOTION TO ACCEPT FILED SETTLEMENT AGREEMENT AS A JOINT STIPULATION FOR DISMISSAL FOLLOWING SETTLEMENT PURSUANT TO RULE 9.350(a)
On Behalf Of 1226, LLC
Docket Date 2020-05-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of 1226, LLC
Docket Date 2020-05-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of 1226, LLC
Docket Date 2020-05-11
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties are requested to file a status report on the bankruptcy proceedings within ten days of the date of this order.
Docket Date 2020-02-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 90 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2020-01-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT AS TO BANKRUPTCY PROCEEDINGS
On Behalf Of 1226, LLC
Docket Date 2019-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 90 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-10-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ BY SEGAL & SCHUH LAW GROUP, P. L.
On Behalf Of 1226, LLC
Docket Date 2019-10-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT
On Behalf Of 1226, LLC
Docket Date 2019-10-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within fifteen days of the date of this order, the parties are requested to provide this court with individual status reports or a joint report as requested in this court's May 29, 2019, order.
Docket Date 2019-09-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 1226, LLC
Docket Date 2019-05-29
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-05-17
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ APPELLANT MOHAMMAD MOSTAJABIAN'S SUGGESTION OF BANKRUPTCY
On Behalf Of 1226, LLC
Docket Date 2019-05-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO MOTION TO DISMISS APPEAL 2D19-0960 ANDTO ABATE "MOTION FOR REVIEW" IN APPEAL 2D17-3002 FILED BY APPELLEE SEGAL & SCHUH LAW GROUP, P.L.
On Behalf Of 1226, LLC
Docket Date 2019-04-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL 2D19-0960 AND MOTION TO ABATE THE "MOTION FOR REVIEW" IN 2D17-3002
On Behalf Of 1226, LLC
Docket Date 2019-04-23
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellants' motion for abeyance is granted. This appeal is held in abeyance pending the filing of an order on the pending motion for rehearing in the trial court. See Fla. R. App. P. 9.020(h). The appellants shall file a status report within 30 days of the date of this order or upon the entry and filing of an order on the motion for rehearing, whichever occurs first.
Docket Date 2019-04-18
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANTS' MOTION FOR ABEYANCE OF APPEAL PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.020{h){2){C)
On Behalf Of 1226, LLC
Docket Date 2019-03-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of 1226, LLC
Docket Date 2019-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of 1226, LLC
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH NOTICE OF JOINDER FOR MOHAMMAD MOSTAJABIAN, AND ORDERS.
On Behalf Of 1226, LLC
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-07
Reg. Agent Change 2023-10-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2212328407 2021-02-03 0455 PPS 18167 US Highway 19 N Ste 100, Clearwater, FL, 33764-6565
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107951
Loan Approval Amount (current) 107951
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-6565
Project Congressional District FL-13
Number of Employees 7
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 108595.75
Forgiveness Paid Date 2021-09-15
5993577302 2020-04-30 0455 PPP 18167 US Hwy 19 N Suite 100, Clearwater, FL, 33764
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64500
Loan Approval Amount (current) 64500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33764-0001
Project Congressional District FL-13
Number of Employees 7
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 65369.42
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State