Search icon

ATTORNEY SUPP SVCS, LLC - Florida Company Profile

Company Details

Entity Name: ATTORNEY SUPP SVCS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATTORNEY SUPP SVCS, 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: 09 May 2011 (14 years ago)
Document Number: L11000054533
FEI/EIN Number 452131294

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

Address: 130 Laurel Rd, Hollywood, FL, 33021, US
Mail Address: 130 Laurel Rd, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Feuer Wayne G Managing Member 130 Laurel Rd, Hollywood, FL, 33021
FEUER WAYNE G Agent 130 Laurel Rd, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000045517 JAM ISLAND ACTIVE 2020-04-25 2025-12-31 - 1511 JOHNSON ST, HOLLYWOOD, FL, 33020
G14000010282 MY LAW STAFF EXPIRED 2014-01-29 2024-12-31 - 1511 JOHNSON ST, HOLLYWOOD, FL, 33020
G11000044663 FAMILY LAW FORMS CLINIC EXPIRED 2011-05-09 2016-12-31 - 2314 EAST 8TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 130 Laurel Rd, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-01-18 130 Laurel Rd, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 130 Laurel Rd, Hollywood, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18252.00
Total Face Value Of Loan:
18252.00
Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6258.00
Total Face Value Of Loan:
6258.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
48200.00
Total Face Value Of Loan:
199400.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-8750.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18252
Current Approval Amount:
18252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18355.43
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6258
Current Approval Amount:
6258
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6317.8

Date of last update: 02 May 2025

Sources: Florida Department of State