Entity Name: | LAW FIRM SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Jul 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L14000120598 |
FEI/EIN Number | 47-1918709 |
Address: | 2755 E. Oakland Park Blvd., SUITE 250, FORT LAUDERDALE, FL, 33306, US |
Mail Address: | 2755 E. Oakland Park Blvd., SUITE 250, FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Capasso BARBARA M | Agent | 2755 E. Oakland Park Blvd., FORT LAUDERDALE, FL, 33306 |
Name | Role | Address |
---|---|---|
Capasso BARBARA M | Owne | 2755 E. Oakland Park Blvd., FORT LAUDERDALE, FL, 33306 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000022091 | MASS TORT NEXUS | ACTIVE | 2015-03-02 | 2025-12-31 | No data | 2755 E OAKLAND PARK BLVD, SUITE 250, FT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-06 | 2755 E. Oakland Park Blvd., SUITE 250, FORT LAUDERDALE, FL 33306 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-06 | 2755 E. Oakland Park Blvd., SUITE 250, FORT LAUDERDALE, FL 33306 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-06 | Capasso, BARBARA M | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-06 | 2755 E. Oakland Park Blvd., SUITE 250, FORT LAUDERDALE, FL 33306 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN DEE RAY VS LAW FIRM SERVICES, LLC d/b/a MASS TORT NEXUS, et al. | 4D2022-1275 | 2022-05-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | John Dee Ray |
Role | Petitioner |
Status | Active |
Representations | Morgan Lyle Weinstein |
Name | LAW FIRM SERVICES LLC |
Role | Respondent |
Status | Active |
Representations | Arturo L. Arca, Christopher Aguirre, Paul O. Lopez, Hubert G. Menendez, Steven G. Hurley, Brittany L. Hynes, Jason N. Goldman |
Name | Barbara Capasso |
Role | Respondent |
Status | Active |
Name | Mass Tort Nexus |
Role | Respondent |
Status | Active |
Name | Frank Vincent Connor |
Role | Respondent |
Status | Active |
Name | Hon. Barbara Anne McCarthy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-13 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2022-05-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Mandamus ~ ORDERED that the May 9, 2022 petition for writ of mandamus is denied.CIKLIN, LEVINE and KLINGENSMITH, JJ., concur. |
Docket Date | 2022-05-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
Docket Date | 2022-05-10 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus / Acknowledgment letter |
Docket Date | 2022-05-09 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | John Dee Ray |
Docket Date | 2022-05-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-28 |
Florida Limited Liability | 2014-07-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State