Search icon

LAWSUIT FUNDING FAST LLC - Florida Company Profile

Company Details

Entity Name: LAWSUIT FUNDING FAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAWSUIT FUNDING FAST 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: 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: 19 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000081011
FEI/EIN Number 455522451

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

Address: 3535 S FEDERAL HWY, BOYNTON BEACH, FL, 33435, US
Mail Address: 3535 S FEDERAL HWY, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYNN DAVID President 3535 SOUTH FEDERAL HIGHWAY, SUITE F, BOYNTON BEACH, FL, 33435
YARNELL BRYAN JESQ. Agent 515 N. FLAGLER DRIVE - STE. P-300, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000076436 APPLETREE FUNDING LLC EXPIRED 2016-07-31 2021-12-31 - 3579 SOUTH FEDERAL HWY, STE. F, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT AND NAME CHANGE 2018-11-28 LAWSUIT FUNDING FAST LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-11-28 515 N. FLAGLER DRIVE - STE. P-300, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2018-11-28 YARNELL, BRYAN J, ESQ. -
LC AMENDMENT AND NAME CHANGE 2018-10-30 APPLETREE FUNDING LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-10-30 3535 S FEDERAL HWY, STE E, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2018-10-30 3535 S FEDERAL HWY, STE E, BOYNTON BEACH, FL 33435 -
LC NAME CHANGE 2017-06-22 LAWSUIT FUNDING FAST, LLC -
LC AMENDMENT AND NAME CHANGE 2016-01-22 LEGAL FUNDING NETWORK, LLC -
LC AMENDMENT 2015-08-06 - -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
LC Amendment and Name Change 2018-11-28
LC Amendment and Name Change 2018-10-30
AMENDED ANNUAL REPORT 2018-06-08
ANNUAL REPORT 2018-05-01
LC Name Change 2017-06-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
LC Amendment and Name Change 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7509258109 2020-07-23 0455 PPP 1200 N FEDERAL HIGHWAY 2ND FL, BOCA RATON, FL, 33432-2803
Loan Status Date 2022-02-16
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203444
Loan Approval Amount (current) 203444
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-2803
Project Congressional District FL-23
Number of Employees 14
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State