Search icon

PHELAN HALLINAN DIAMOND & JONES, PLLC - Florida Company Profile

Company Details

Entity Name: PHELAN HALLINAN DIAMOND & JONES, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHELAN HALLINAN DIAMOND & JONES, PLLC 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: 22 Oct 2010 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2021 (3 years ago)
Document Number: L10000110955
FEI/EIN Number 273620831

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

Address: 2001 NW 64TH STREET, SUITE 100, FORT LAUDERDALE, FL, 33309, US
Mail Address: PO Box 8990, Turnersville, NJ, 08012, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLINAN FRANCIS S Managing Member PO Box 8990, Turnersville, NJ, 08012
PLLC Phelan H Managing Member Po Box 8990, Turnersville, NJ, 08012
Caporale John Agent 2001 NW 64TH STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-29 2001 NW 64TH STREET, SUITE 100, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2001 NW 64TH STREET, SUITE 100, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Caporale, John -
LC STMNT OF RA/RO CHG 2021-10-18 - -
LC STMNT OF RA/RO CHG 2019-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-30 2001 NW 64TH STREET, SUITE 100, FORT LAUDERDALE, FL 33309 -
LC STMNT OF RA/RO CHG 2019-05-30 - -
LC NAME CHANGE 2015-01-15 PHELAN HALLINAN DIAMOND & JONES, PLLC -
MERGER 2014-12-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000147067

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001078522 TERMINATED 1000000697862 BROWARD 2015-10-22 2025-12-04 $ 1,571.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
HANSEL RODRIGUEZ, et al., VS PHELAN HALLINAN DIAMOND & JONES PLLC, 3D2019-0970 2019-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20028

Parties

Name Hansel Rodriguez
Role Appellant
Status Active
Representations John H. Ruiz, J. Alfredo Armas, FRANCESCO A. ZINCONE, CHRISTINE M. LUGO
Name PHELAN HALLINAN DIAMOND & JONES, PLLC
Role Appellee
Status Active
Representations ASHLEY M. ELMORE DREW, Wendy Stein Fulton, NICHOLAS S. AGNELLO, JOHN R. CHILES
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Hansel Rodriguez
Docket Date 2020-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-01-24
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the Agreed Joint Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AGREED JOINT NOTICE OF VOLUNTARY DISMISSAL ANDWITHDRAWAL OF MOTION UNDER SECTION 57.105
On Behalf Of Hansel Rodriguez
Docket Date 2020-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including January 22, 2020, with no further extensions allowed.
Docket Date 2020-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Hansel Rodriguez
Docket Date 2019-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SANCTIONS AND MEMORANDUM OF LAW
On Behalf Of PHELAN HALLINAN DIAMOND & JONES, PLLC
Docket Date 2019-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE PHELAN HALLINAN DIAMOND & JONES, PLLC'S MOTION FOR ATTORNEY'S FEES UNDER FLORIDA STATUTE 57.105
On Behalf Of PHELAN HALLINAN DIAMOND & JONES, PLLC
Docket Date 2019-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PHELAN HALLINAN DIAMOND & JONES, PLLC
Docket Date 2019-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PHELAN HALLINAN DIAMOND & JONES, PLLC
Docket Date 2019-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-43 days to 12/2/19
Docket Date 2019-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Hansel Rodriguez
Docket Date 2019-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hansel Rodriguez
Docket Date 2019-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 9/20/19
Docket Date 2019-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' AGREED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Hansel Rodriguez
Docket Date 2019-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 8 days to 9/13/19
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Hansel Rodriguez
Docket Date 2019-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Hansel Rodriguez
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 9/5/19
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hansel Rodriguez
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/26/19
Docket Date 2019-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Hansel Rodriguez
Docket Date 2019-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hansel Rodriguez
Docket Date 2019-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHELAN HALLINAN DIAMOND & JONES, PLLC

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
CORLCRACHG 2021-10-18
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-09
CORLCRACHG 2019-09-09
CORLCRACHG 2019-05-30
ANNUAL REPORT 2019-01-02

CFPB Complaint

Complaint Id Date Received Issue Product
3556070 2020-03-05 Took or threatened to take negative or legal action Debt collection
Tags Older American
Issue Took or threatened to take negative or legal action
Timely No
Company Phelan Hallinan Diamond & Jones, PLLC
Product Debt collection
Sub Issue Seized or attempted to seize your property
Sub Product Credit card debt
Date Received 2020-03-05
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2020-03-05
Complaint What Happened CRIMINAL INTENT : XXXX XXXX XXXX, XXXX XXXX, XXXX XXXX, Under penalties of perjury above names and XXXX claims they have an original promissory note and mortgage signed by me to them which is a fabrication and false, lies. I never have signed any documents with them. For over 12 years they've called and harass me threaten me 2 and 3 times a day over 3000 phone calls. See Frivolous, Malicious, Wrongful lawsuits : XXXX, XXXX. We suffer from XXXX XXXX now, XXXX XXXX XXXX, this is all over the internet as delinquents. All I did was get a VISA credit disclosure from XXXX XXXX which was terminated in XX/XX/2008. see enclosed. Please HELP Help. We are retired and can't cope with this anymore PLEASE HELP ME ...
Consumer Consent Provided Consent provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2880977108 2020-04-11 0455 PPP 2001 NW 64TH ST Ste 100, FORT LAUDERDALE, FL, 33309-1843
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1167615
Loan Approval Amount (current) 1167615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-1843
Project Congressional District FL-20
Number of Employees 82
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1174782.86
Forgiveness Paid Date 2020-12-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State