Search icon

VAN NESS LAW FIRM, PLC - Florida Company Profile

Company Details

Entity Name: VAN NESS LAW FIRM, PLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAN NESS LAW FIRM, PLC 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: 07 Jan 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: L13000002881
FEI/EIN Number 201333619

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

Address: 1239 E. NEWPORT CENTER DRIVE 110, DEERFIELD BEACH, FL, 33442
Mail Address: 1239 E. NEWPORT CENTER DRIVE 110, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Ness John AEsq. Managing Member 1239 E. NEWPORT CENTER DRIVE 110, DEERFIELD BEACH, FL, 33442
Friedman David AEsq. Auth 1239 E. NEWPORT CENTER DRIVE 110, DEERFIELD BEACH, FL, 33442
Elia Mark CEsq. Auth 1239 E. NEWPORT CENTER DRIVE 110, DEERFIELD BEACH, FL, 33442
Jagendorf Ian Esq. Auth 1239 E. NEWPORT CENTER DRIVE 110, DEERFIELD BEACH, FL, 33442
VAN NESS J. ANTHONY Agent 1239 E. NEWPORT CENTER DRIVE 110, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024320 VAN NESS ATTORNEYS ACTIVE 2017-03-07 2027-12-31 - 1239 E. NEWPORT CENTER DRIVE, 110, DEERFIELD BEACH, FL, 33442
G17000024323 VANNESSATTORNEYS.COM ACTIVE 2017-03-07 2027-12-31 - 1239 E NEWPORT CENTER DR, 110, DEERFIELD BEACH FL 33442, US, FL, 33442
G16000054858 YOUR FLORIDA INJURY LAWYERS EXPIRED 2016-06-02 2021-12-31 - 1239 E. NEWPORT CENTER DRIVE 110, DEERFIELD BEACH, FL, 33442
G16000054860 YOURFLORIDAINJURYLAWYERS.COM EXPIRED 2016-06-02 2021-12-31 - 1239 E. NEWPORT CENTER DRIVE 110, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CONVERSION 2013-01-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000100848. CONVERSION NUMBER 500000128385

Court Cases

Title Case Number Docket Date Status
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, L.P., ETC., ET AL. SC2017-2109 2017-12-04 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA053090000001

Parties

Name Mr. Felix I. Gaspard
Role Petitioner
Status Active
Name Liebler, Gonzalez & Portuondo
Role Respondent
Status Active
Name Recontrust Company, N.A.
Role Respondent
Status Active
Name Shirell L. Mosby
Role Respondent
Status Active
Name MICHAEL J. WILLIAMS, INC.
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name Willnae LaCroix
Role Respondent
Status Active
Name Bernardo A. Portuondo
Role Respondent
Status Active
Name Adam G. Levine
Role Respondent
Status Active
Name VAN NESS LAW FIRM, PLC
Role Respondent
Status Active
Name BAC HOME LOANS SERVICING, L.P.
Role Respondent
Status Active
Representations Ricardo Clerge-Apollon, Mary J. Walter
Name James R. Liebler
Role Respondent
Status Active
Name JUAN AEDO GONZALEZ
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Mary J. Walter
Role Respondent
Status Active
Name COUNTRYWIDE FINANCIAL CORPORATION
Role Respondent
Status Active
Name ANASTASIA BARBARA WOHAR
Role Respondent
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Respondent
Status Active
Name Ariel Acevedo
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Name ALBERTELLI LAW
Role Respondent
Status Active
Name BRIAN MOYNIHAN
Role Respondent
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Name F/K/A Countrywide Home Loans Servicing, LP
Role Respondent
Status Active
Name MERSCORP, INC.
Role Respondent
Status Active
Name Morgan L. Weinstein
Role Respondent
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-11
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Petitioner's motion for rehearing is hereby denied.
Docket Date 2018-01-02
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-12-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-12-05
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2017-12-04
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as "Table of Contents"
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-12-04
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-12-04
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2017-12-12
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of prohibition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Third District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 2001 Southwest 117th Avenue, Miami, Florida 33175.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
FELIX I. GASPARD VS BAC HOME LOANS SERVICING, L.P., ETC., ET AL. SC2017-1576 2017-08-25 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA053090000001

Parties

Name Mr. Felix I. Gaspard
Role Petitioner
Status Active
Name MICHAEL J. WILLIAMS, INC.
Role Respondent
Status Active
Name VAN NESS LAW FIRM, PLC
Role Respondent
Status Active
Name Liebler, Gonzalez & Portuondo
Role Respondent
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Respondent
Status Active
Name Bank of America, N.A.
Role Respondent
Status Active
Name Mary J. Walter
Role Respondent
Status Active
Name BRIAN MOYNIHAN
Role Respondent
Status Active
Name Morgan L. Weinstein
Role Respondent
Status Active
Name ANASTASIA BARBARA WOHAR
Role Respondent
Status Active
Name Recontrust Company, N.A.
Role Respondent
Status Active
Name Bernardo A. Portuondo
Role Respondent
Status Active
Name James R. Liebler
Role Respondent
Status Active
Name Ariel Acevedo
Role Respondent
Status Active
Name BAC HOME LOANS SERVICING, L.P.
Role Respondent
Status Active
Name MERSCORP, INC.
Role Respondent
Status Active
Name COUNTRYWIDE FINANCIAL CORPORATION
Role Respondent
Status Active
Name F/K/A Countrywide Home Loans Servicing, LP
Role Respondent
Status Active
Name JUAN AEDO GONZALEZ
Role Respondent
Status Active
Name Willnae LaCroix
Role Respondent
Status Active
Name Shirell L. Mosby
Role Respondent
Status Active
Name COUNTRYWIDE HOME LOANS, INC.
Role Respondent
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Respondent
Status Active
Name Adam G. Levine
Role Respondent
Status Active
Name ALBERTELLI LAW
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-13
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Filed as Notice of Inquiry**STRICKEN AS UNAUTHORIZED ON 10/17/2017-TWO**
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-10-17
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's "Notice of Inquiry" filed with this Court on October 13, 2017, has been treated as a motion for rehearing. Pursuant to this Court's order dated September 25, 2017, the motion for rehearing is hereby stricken as unauthorized.
Docket Date 2017-09-25
Type Disposition
Subtype Orig Proc Dism No Juris Omnibus
Description DISP-ORIG PROC DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court's jurisdiction to issue extraordinary writs may not be used to seek review of an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Foley v. State, 969 So. 2d 283 (Fla. 2007); Persaud v. State, 838 So. 2d 529 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-09-01
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent
Docket Date 2017-09-01
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-09-01
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2017-08-28
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Prohibition; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including September 27, 2017, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2017-08-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-08-25
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Mr. Felix I. Gaspard
View View File
Docket Date 2017-08-25
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8219838309 2021-01-29 0455 PPS 1239 E Newport Center Dr Ste 110, Deerfield Beach, FL, 33442-7711
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465942
Loan Approval Amount (current) 465942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-7711
Project Congressional District FL-23
Number of Employees 36
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 468622.76
Forgiveness Paid Date 2021-09-01
6169387703 2020-05-01 0455 PPP 1239 E Newport Center Dr Ste 110, Deerfield Beach, FL, 33442
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 600305
Loan Approval Amount (current) 600305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Deerfield Beach, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 41
NAICS code 541110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 604235.76
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State