Search icon

AINSWORTH & CLANCY, PLLC - Florida Company Profile

Company Details

Entity Name: AINSWORTH & CLANCY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AINSWORTH & CLANCY, PLLC 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: 17 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L16000054802
FEI/EIN Number 811900285

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

Address: 1826 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
Mail Address: 1826 Ponce de Leon Blvd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AC LAW RETIREMENT 401(K) PLAN 2023 811900285 2024-09-24 AINSWORTH & CLANCY PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 4125961178
Plan sponsor’s address 801 BRICKELL AVENUE, 8TH FLOOR, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
AC LAW RETIREMENT 401(K) PLAN 2022 811900285 2023-08-24 AINSWORTH & CLANCY PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 4125961178
Plan sponsor’s address 801 BRICKELL AVENUE, 8TH FLOOR, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing MICHAEL VANDERFORD
Valid signature Filed with authorized/valid electronic signature
AC LAW RETIREMENT 401(K) PLAN 2021 811900285 2022-09-30 AINSWORTH & CLANCY PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 4125961178
Plan sponsor’s address 801 BRICKELL AVENUE, 8TH FLOOR, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing RYAN CLANCY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AINSWORTH II JOHN G Manager 1826 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
CLANCY RYAN M Manager 1826 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
MATEO JANNA Manager 1826 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134
AINSWORTH II JOHN Agent 801 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000144315 AC LAW ACTIVE 2021-10-27 2026-12-31 - 801 BRICKELL AVE. 8TH FL., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-12 1826 Ponce de Leon Blvd., Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-09-12 1826 Ponce de Leon Blvd., Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-01-19 AINSWORTH II, JOHN -
REINSTATEMENT 2020-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-01 801 BRICKELL AVE, 8TH FLOOR, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2016-09-19 AINSWORTH & CLANCY, PLLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000289316 TERMINATED 1000000925522 MIAMI-DADE 2022-06-09 2042-06-15 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-07-14
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8286467004 2020-04-08 0455 PPP 801 BRICKELL AVE, 9th FL, MIAMI, FL, 33131-2951
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75900
Loan Approval Amount (current) 75900
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 MIAMI, MIAMI-DADE, FL, 33131-2951
Project Congressional District FL-27
Number of Employees 5
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 76465.03
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State