Search icon

LAW FIRM SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LAW FIRM SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW FIRM SERVICES 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: 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

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

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

Key Officers & Management

Name Role Address
Capasso BARBARA M Owne 2755 E. Oakland Park Blvd., FORT LAUDERDALE, FL, 33306
Capasso BARBARA M Agent 2755 E. Oakland Park Blvd., FORT LAUDERDALE, FL, 33306

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022091 MASS TORT NEXUS ACTIVE 2015-03-02 2025-12-31 - 2755 E OAKLAND PARK BLVD, SUITE 250, FT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 2755 E. Oakland Park Blvd., SUITE 250, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2017-03-06 2755 E. Oakland Park Blvd., SUITE 250, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2017-03-06 Capasso, BARBARA M -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 2755 E. Oakland Park Blvd., SUITE 250, FORT LAUDERDALE, FL 33306 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-018297

Parties

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

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3699088609 2021-03-17 0455 PPS 2755 E Oakland Park Blvd Ste 250, Fort Lauderdale, FL, 33306-1610
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66634
Loan Approval Amount (current) 66634
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33306-1610
Project Congressional District FL-23
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67461.37
Forgiveness Paid Date 2022-06-14
3933447210 2020-04-27 0455 PPP 2755 E Oakland Park Blvd. Suite 250, FORT LAUDERDALE, FL, 33306-1610
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128500
Loan Approval Amount (current) 66300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-1610
Project Congressional District FL-23
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67099.28
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State