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. |
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 |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3933447210 | 2020-04-27 | 0455 | PPP | 2755 E Oakland Park Blvd. Suite 250, FORT LAUDERDALE, FL, 33306-1610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State