Search icon

THE WALLACE LAW GROUP, P.L. - Florida Company Profile

Company Details

Entity Name: THE WALLACE LAW GROUP, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WALLACE 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: 18 Nov 2009 (15 years ago)
Date of dissolution: 12 Apr 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: L09000110849
FEI/EIN Number APPLIED FOR

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

Address: 2500 Quantum Lakes Drive #203, BOYNTON BEACH, FL, 33426, US
Mail Address: 2500 Quantum Lakes Drive #203, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE STEVEN E Manager 2500 Quantum Lakes Drive #203, BOYNTON BEACH, FL, 33426
WALLACE STEVEN E Agent 2500 Quantum Lakes Drive #203, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045247 THE CRIMINAL DEFENSE TEAM EXPIRED 2011-05-10 2016-12-31 - THE WALLACE LAW GROUP, P.L., 1375 GATEWAY BOULEVARD, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2022-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2500 Quantum Lakes Drive #203, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-04-30 2500 Quantum Lakes Drive #203, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2500 Quantum Lakes Drive #203, BOYNTON BEACH, FL 33426 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000182333 ACTIVE 1000000860848 PALM BEACH 2020-02-19 2030-03-25 $ 1,408.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000410043 TERMINATED 1000000785446 PALM BEACH 2018-06-06 2028-06-13 $ 672.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000530800 TERMINATED 1000000754273 PALM BEACH 2017-08-16 2027-09-21 $ 815.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Admin. Diss. for Reg. Agent 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6359467802 2020-06-01 0455 PPP 2240 Woolbright Road 403, Boynton Beach, FL, 33426-6367
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11458
Loan Approval Amount (current) 11458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Boynton Beach, PALM BEACH, FL, 33426-6367
Project Congressional District FL-22
Number of Employees 1
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11540.87
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State