Search icon

LITIGATION AND RECOVERY LAW CENTER, P.L. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LITIGATION AND RECOVERY LAW CENTER, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2021 (4 years ago)
Document Number: L13000076275
FEI/EIN Number 46-2850739
Address: 16375 NE 18th Avenue, Suite 322, North Miami Beach, FL, 33162, US
Mail Address: 16375 NE 18th Avenue, Suite 322, North Miami Beach, FL, 33162, US
ZIP code: 33162
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fraser Warren MEsq. Managing Member 16375 NE 18th Avenue, North Miami Beach, FL, 33162
Fraser Warren M Agent 16375 NE 18th Avenue, North Miami Beach, FL, 33162

Form 5500 Series

Employer Identification Number (EIN):
462850739
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 16375 NE 18th Avenue, Suite 322, North Miami Beach, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 16375 NE 18th Avenue, Suite 322, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2015-01-08 16375 NE 18th Avenue, Suite 322, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Fraser, Warren M. -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-11-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-01-19

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
128255.00
Total Face Value Of Loan:
128255.00
Date:
2020-05-02
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:
131690.00
Total Face Value Of Loan:
131690.00

Paycheck Protection Program

Jobs Reported:
130
Initial Approval Amount:
$131,690
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,690
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,912.45
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $131,690
Jobs Reported:
10
Initial Approval Amount:
$128,255
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$129,243.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $128,253
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State