Search icon

LORD, FORD & WORTH, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA013365XXXXMB

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 632483.17
Loan Approval Amount (current) 598277.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-6003
Project Congressional District FL-22
Number of Employees 44
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 604974.6
Forgiveness Paid Date 2021-06-01
7920338904 2021-05-11 0455 PPS 701 S Rosemary Ave Ste 200, West Palm Beach, FL, 33401-6003
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 583747.5
Loan Approval Amount (current) 583747.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-6003
Project Congressional District FL-22
Number of Employees 65
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 588028.32
Forgiveness Paid Date 2022-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State