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. |
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 |
Name | Role | Address |
---|---|---|
MSP RECOVERY, LLC | Manager | - |
Rodriguez Sandra | Agent | 2701 S. LE JEUNE ROAD, TENTH FLOOR, CORAL GABLES, FL, 33134 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Christopher Murray, Appellant(s), v. MSP Recovery, LLC, et al., Appellee(s). | 3D2023-2207 | 2023-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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