Search icon

MSP RECOVERY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MSP RECOVERY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MSP RECOVERY 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: 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: 13 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Mar 2015 (10 years ago)
Document Number: L15000027891
FEI/EIN Number 47-3094953

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

Address: 3150 SW 38th Ave Suite:1100, Miami, FL, 33146, US
Mail Address: 3150 SW 38th Ave Suite:1100, Miami, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MSP RECOVERY, LLC Manager -
Rodriguez Sandra Agent 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 3150 SW 38th Ave Suite:1100, Miami, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-12-05 3150 SW 38th Ave Suite:1100, Miami, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Rodriguez, Sandra -
LC AMENDMENT 2015-03-06 - -

Court Cases

Title Case Number Docket Date Status
Christopher Murray, Appellant(s), v. MSP Recovery, LLC, et al., Appellee(s). 3D2023-2207 2023-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-13499

Parties

Name Christopher Murray
Role Appellant
Status Active
Representations David John Winker
Name MSP RECOVERY SERVICES LLC
Role Appellee
Status Active
Representations Christine Marie Lugo, John Hasan Ruiz, Gonzalo Ramon Dorta
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MSP RECOVERY, LLC
Role Appellee
Status Active
Representations Christine Marie Lugo, John Hasan Ruiz, Gonzalo Ramon Dorta

Docket Entries

Docket Date 2024-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant Christopher Murray's Notice of Voluntary Dismissal
On Behalf Of Christopher Murray
Docket Date 2024-01-12
Type Record
Subtype Appendix
Description Appendix to the Motion to Dismiss Appeal
On Behalf Of MSP Recovery Services, LLC
Docket Date 2024-01-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Appeal
On Behalf Of MSP Recovery Services, LLC
Docket Date 2024-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion for Appellate Attorneys' Fees
On Behalf Of MSP Recovery Services, LLC
Docket Date 2024-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP Recovery Services, LLC
Docket Date 2023-12-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 9880085
On Behalf Of Christopher Murray
View View File
Docket Date 2023-12-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 24, 2023.
View View File
Docket Date 2023-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Christopher Murray
Docket Date 2024-02-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellees MSP Recovery, LLC and MSP Recovery Services, LLC's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted. MILLER, LOBREE and BOKOR, JJ., concur.
View View File
CATHERINE CLAFLIN VS CLARENCE CHRISTOPHER CLAFLIN 3D2016-2133 2016-09-15 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-24620

Parties

Name CATHERINE CLAFLIN
Role Appellant
Status Active
Representations LAURA DAVIS SMITH, CYNTHIA L. GREENE, ALICIA M. DE LA O
Name CLARENCE CHRISTOPHER CLAFLIN
Role Appellee
Status Active
Representations Evan R. Marks, John H. Ruiz, FRANK C. QUESADA, ANDREW R. WILSON
Name MSP RECOVERY SERVICES LLC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2016-09-28
Type Motion (SC)
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration, intervenor MSP Recovery Services, LLC's motion to expedite writ of prohibition proceedings is hereby denied as moot. Upon consideration of intervenor MSP Recovery Services, LLC's motion for appellate attorneys' fees, it is ordered that said motion is hereby denied.
View View File
Docket Date 2016-09-28
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Writ Withheld.
View View File
Docket Date 2016-09-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CATHERINE CLAFLIN
View View File
Docket Date 2016-09-22
Type Response
Subtype Reply
Description REPLY ~ to intervenor's response
On Behalf Of CATHERINE CLAFLIN
View View File
Docket Date 2016-09-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before October 2, 2016.
View View File
Docket Date 2016-09-20
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of CLARENCE CHRISTOPHER CLAFLIN
View View File
Docket Date 2016-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CLARENCE CHRISTOPHER CLAFLIN
View View File
Docket Date 2016-09-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ or in alternative, response in opposition to petition for writ of prohibition
On Behalf Of CLARENCE CHRISTOPHER CLAFLIN
View View File
Docket Date 2016-09-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CLARENCE CHRISTOPHER CLAFLIN
View View File
Docket Date 2016-09-16
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within ten (10) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed five (5) days thereafter. WELLS, SHEPHERD and SALTER, JJ., concur.
View View File
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
View View File
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLARENCE CHRISTOPHER CLAFLIN
View View File
Docket Date 2016-09-16
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CLARENCE CHRISTOPHER CLAFLIN
View View File
Docket Date 2016-09-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CATHERINE CLAFLIN
View View File
Docket Date 2016-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-06-01
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State