Entity Name: | LORD, FORD & WORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LORD, FORD & WORTH, LLC 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Jun 2007 (18 years ago) |
Document Number: | L07000057805 |
FEI/EIN Number |
26-0290572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2650 LAKE SHORE DRIVE #906, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 2650 LAKE SHORE DRIVE #906, RIVIERA BEACH, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MALMIN FORD | Manager | 2650 LAKE SHORE DRIVE #906, RIVIERA BEACH, FL, 33404 |
WORTH JANICE | Agent | 108 GRAND PALM WAY, PALM BEACH GARDENS, FL, 33418 |
WORTH JANICE | Manager | 108 GRAND PALM WAY, PALM BEACH GARDENS, FL, 33418 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000119253 | ANUSHKA SPA SALON AND COSMEDICAL CENTRE | ACTIVE | 2013-12-06 | 2028-12-31 | - | 701 S ROSEMARY AVE, WEST PALM BEACH, FL, 33401 |
G07312900304 | ANUSHKA SPA & SALON | ACTIVE | 2007-11-08 | 2027-12-31 | - | 2650 LAKE SHORE DRIVE #906, 200, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-11-26 | 2650 LAKE SHORE DRIVE #906, RIVIERA BEACH, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-05 | 2650 LAKE SHORE DRIVE #906, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-21 | WORTH, JANICE | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUSAN TUFFORD STEIN VS LORD, FORD & WORTH, LLC. d/b/a ANUSHKA SPA & SALON | 4D2017-0064 | 2017-01-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUSAN TUFFORD STEIN |
Role | Petitioner |
Status | Active |
Representations | Philip M. Burlington, Jack Scarola, Adam S. Hecht, Adam J. Richardson |
Name | ANUSHKA SPA & SALON |
Role | Respondent |
Status | Active |
Name | LORD, FORD & WORTH, LLC |
Role | Respondent |
Status | Active |
Representations | FREDRICK HASTY |
Name | HON. THOMAS H. BARKDULL, I I I |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-01-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the January 20, 2017 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2017-01-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SUSAN TUFFORD STEIN |
Docket Date | 2017-01-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2017-01-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2017-01-06 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | SUSAN TUFFORD STEIN |
Docket Date | 2017-01-06 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | SUSAN TUFFORD STEIN |
Docket Date | 2017-01-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
AMENDED ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4344657101 | 2020-04-13 | 0455 | PPP | 701 South Rosemary Ave #200, WEST PALM BEACH, FL, 33401-6003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7920338904 | 2021-05-11 | 0455 | PPS | 701 S Rosemary Ave Ste 200, West Palm Beach, FL, 33401-6003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State