Search icon

AINSWORTH & CLANCY, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AINSWORTH & CLANCY, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
811900285
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75900.00
Total Face Value Of Loan:
75900.00

Trademarks

Serial Number:
97402216
Mark:
AC LAW
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-05-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AC LAW

Goods And Services

For:
Legal services
First Use:
2021-05-21
International Classes:
045 - Primary Class
Class Status:
Active
Serial Number:
90705423
Mark:
AC LAW
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2021-05-12
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
AC LAW

Goods And Services

For:
Legal services
First Use:
2021-05-21
International Classes:
045 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$75,900
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,465.03
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $75,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State